Search icon

BRIGHT SMILE DENTAL, P.C.

Company Details

Name: BRIGHT SMILE DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 1995 (29 years ago)
Entity Number: 1984123
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2791 WEST 5TH ST, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-449-5559

Phone +1 718-934-3680

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2791 WEST 5TH ST, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
VADIM KHRAKOVSKY Chief Executive Officer 2791 WEST 5TH ST, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 2791 WEST 5TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2014-01-23 2025-03-26 Address 2791 WEST 5TH ST, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2014-01-23 2025-03-26 Address 2791 WEST 5TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2008-03-19 2014-01-23 Address 2981 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-03-19 2014-01-23 Address 2981 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2008-03-19 2014-01-23 Address 2981 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1995-12-22 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-22 2008-03-19 Address 2981 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326003505 2025-03-26 BIENNIAL STATEMENT 2025-03-26
191203061681 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190515060527 2019-05-15 BIENNIAL STATEMENT 2017-12-01
140123002086 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120111002410 2012-01-11 BIENNIAL STATEMENT 2011-12-01
080319002643 2008-03-19 BIENNIAL STATEMENT 2007-12-01
951222000068 1995-12-22 CERTIFICATE OF INCORPORATION 1995-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5525277109 2020-04-13 0202 PPP 2791 West 5th St, BROOKLYN, NY, 11224-4624
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168544
Loan Approval Amount (current) 168544
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-4624
Project Congressional District NY-08
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169770.63
Forgiveness Paid Date 2021-01-14
2292048405 2021-02-03 0202 PPS 2791 W 5th St, Brooklyn, NY, 11224-4624
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161563.45
Loan Approval Amount (current) 161563.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-4624
Project Congressional District NY-08
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163188.06
Forgiveness Paid Date 2022-02-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State