Search icon

BRIGHT SMILE DENTAL, P.C.

Company claim

Is this your business?

Get access!

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 (30 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

National Provider Identifier

NPI Number:
1083767222

Authorized Person:

Name:
DR. VADIM KHRAKOVSKY
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7184492893

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
161563.45
Total Face Value Of Loan:
161563.45
Date:
2021-01-26
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:
-161563.45
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
168544.00
Total Face Value Of Loan:
168544.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$168,544
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,544
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$169,770.63
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $168,544
Jobs Reported:
17
Initial Approval Amount:
$161,563.45
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,563.45
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,188.06
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $161,559.45
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State