Search icon

AAA DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AAA DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Apr 1996 (29 years ago)
Date of dissolution: 09 May 2024
Entity Number: 2015801
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-12 63RD DRIVE, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AAA DENTAL P.C. DOS Process Agent 97-12 63RD DRIVE, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
AAA DENTAL P.C. Chief Executive Officer 97-12 63RD DRIVE, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1518089473

Authorized Person:

Name:
ALLA TEMKIN
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
2128692756

Form 5500 Series

Employer Identification Number (EIN):
113314105
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 97-12 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 89-18 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2006-05-12 2024-05-22 Address 89-18 63RD DRIVE, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2002-04-09 2006-05-12 Address 70 ROCKROSE PLACE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1998-05-04 2006-05-12 Address 89-18 63RD DR, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240522000117 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
221025002246 2022-10-25 BIENNIAL STATEMENT 2022-04-01
200221060156 2020-02-21 BIENNIAL STATEMENT 2018-04-01
060512003029 2006-05-12 BIENNIAL STATEMENT 2006-04-01
020409002780 2002-04-09 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$57,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,918.47
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $57,500
Jobs Reported:
2
Initial Approval Amount:
$57,500
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,049.44
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $57,495
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