Search icon

JB DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JB DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 1996 (29 years ago)
Entity Number: 2053569
ZIP code: 10031
County: Nassau
Place of Formation: New York
Address: 3410 BROADWAY, NEW YORK, NY, United States, 10031
Principal Address: 411 WEST MARKET ST, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3410 BROADWAY, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
JONATHAN MARCUS Chief Executive Officer 3418 BROADWAY, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1053582106

Authorized Person:

Name:
MS. SHARONE RACHAL MARCUS
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
2122837832

Form 5500 Series

Employer Identification Number (EIN):
133902036
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1998-09-16 2003-01-14 Address 3418 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
1996-08-01 1998-09-16 Address 3418 BROADWAY, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100813002421 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080806002889 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060727002877 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040831002043 2004-08-31 BIENNIAL STATEMENT 2004-08-01
030114000104 2003-01-14 CERTIFICATE OF CHANGE 2003-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$65,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,624.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,000
Rent: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State