Search icon

D & I DENTAL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D & I DENTAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1995 (30 years ago)
Date of dissolution: 18 May 2022
Entity Number: 1916430
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 41 KEW GARDENS RD, #1G, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 KEW GARDENS RD, #1G, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
DANIEL SHALYTO DDS Chief Executive Officer 41 KEW GARDENS RD, #1G, KEW GARDENS, NY, United States, 11415

National Provider Identifier

NPI Number:
1376717678

Authorized Person:

Name:
DR. DANIEL SHALYTO
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7185440471

Form 5500 Series

Employer Identification Number (EIN):
113262088
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-25 2022-10-16 Address 41 KEW GARDENS RD, #1G, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2013-04-25 2022-10-16 Address 41 KEW GARDENS RD, #1G, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2003-01-07 2013-04-25 Address 41 KEW GARDENS RD #1G, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2003-01-07 2013-04-25 Address 41 KEW GARDENS RD #1G, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2003-01-07 2013-04-25 Address 41 KEW GARDENS RD #1G, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221016000052 2022-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-18
130425002586 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110505002286 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090326002720 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070417002565 2007-04-17 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
60247.50
Total Face Value Of Loan:
60247.50

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$60,247.5
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,247.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$60,714.42
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $60,245.5
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$62,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$63,022.57
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $62,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State