Search icon

VELAZQUEZ-MONTES, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VELAZQUEZ-MONTES, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 1994 (31 years ago)
Entity Number: 1878697
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-07 43rd Avenue, Suite C-1, Woodside, NY, United States, 11377
Principal Address: 6 Old Searingtown RD, STE C1, Searingtown, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELVIN VELAZQUEZ DOS Process Agent 69-07 43rd Avenue, Suite C-1, Woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
MELVIN R. VELAZQUEZ Chief Executive Officer 69-07 43RD AVE, STE C1, WOODSIDE, NY, United States, 11377

National Provider Identifier

NPI Number:
1912168006

Authorized Person:

Name:
DR. MELVIN R VELAZQUEZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113244394
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 69-07 43RD AVE, STE C1, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-03-05 Address 6 OLD SEARINGTOWN RD, STE C1, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process)
2008-12-10 2024-03-05 Address 69-07 43RD AVE, STE C1, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2008-12-10 2020-12-02 Address 69-07 43RD AVE, STE C1, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2006-12-04 2008-12-10 Address 37-45 75TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305003968 2024-03-05 BIENNIAL STATEMENT 2024-03-05
201202060437 2020-12-02 BIENNIAL STATEMENT 2020-12-01
141222006081 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130110002421 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110214002481 2011-02-14 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106455.00
Total Face Value Of Loan:
106455.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116705.00
Total Face Value Of Loan:
106705.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$116,705
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,736.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $92,022
Utilities: $2,573
Rent: $8,600
Healthcare: $3510
Jobs Reported:
8
Initial Approval Amount:
$106,455
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,023
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $106,452

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State