Search icon

MARK BRAM DENTIST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK BRAM DENTIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 1997 (28 years ago)
Entity Number: 2109530
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 998 OLD COUNTRY RD, STE 3, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 998 OLD COUNTRY RD, STE 3, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
MARK BRAM Chief Executive Officer 998 OLD COUNTRY RD, STE 3, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113341468
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-27 2011-05-27 Address 998 OLD COUNTRY RD, STE 3, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2007-03-27 2011-05-27 Address 998 OLD COUNTRY RD, STE 3, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2007-03-27 2011-05-27 Address 998 OLD COUNTRY RD, STE 3, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2006-04-03 2007-03-27 Address 998 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-04-03 2007-03-27 Address 998 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110527002625 2011-05-27 BIENNIAL STATEMENT 2011-02-01
090205002532 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070327003038 2007-03-27 BIENNIAL STATEMENT 2007-02-01
060403003119 2006-04-03 BIENNIAL STATEMENT 2005-02-01
990303002493 1999-03-03 BIENNIAL STATEMENT 1999-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
89965.00
Total Face Value Of Loan:
89965.00
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:
89962.00
Total Face Value Of Loan:
89962.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89962
Current Approval Amount:
89962
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90863.22
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89965
Current Approval Amount:
89965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90650.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State