Search icon

KINGS DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGS DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Apr 1996 (29 years ago)
Entity Number: 2019007
ZIP code: 11021
County: Kings
Place of Formation: New York
Principal Address: 1176 LIBERTY AVE, BROOKLYN, NY, United States, 11208
Address: 10 GUTTER MILL ROAD, SUITE #304, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 718-827-6001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOMAYOON MOOSAZADEH, CPA DOS Process Agent 10 GUTTER MILL ROAD, SUITE #304, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JACK KASSAB Chief Executive Officer 1176 LIBERTY AVE, BROOKLYN, NY, United States, 11208

National Provider Identifier

NPI Number:
1467672055

Authorized Person:

Name:
FEREYDOUN KHALILI
Role:
OFFICE MANGER
Phone:

Taxonomy:

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

Contacts:

Fax:
7182773938

History

Start date End date Type Value
2004-07-15 2008-05-23 Address 6 GRACE AVE / SUITE #201, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-05-18 2012-05-17 Address 1176 LIBERTY AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1998-05-18 2008-05-23 Address 1176 LIBERTY AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1998-05-18 2004-07-15 Address 780 NEW YORK AVE, STE A, BROOKLYN, NY, 11743, USA (Type of address: Service of Process)
1996-04-11 1998-05-18 Address 1176 LIBERTY AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709002014 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120517002449 2012-05-17 BIENNIAL STATEMENT 2012-04-01
080523002567 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060501002902 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040715002176 2004-07-15 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$74,455
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,164.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,455
Utilities: $10,000
Rent: $8,000
Healthcare: $5000
Jobs Reported:
18
Initial Approval Amount:
$74,455
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,823.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $74,450
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