Search icon

BRITESTAR DENTAL, P.C.

Company Details

Name: BRITESTAR DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Mar 1997 (28 years ago)
Entity Number: 2122074
ZIP code: 11428
County: Queens
Place of Formation: New York
Principal Address: 221-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428
Address: 221-17 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRITESTAR DENTAL, P.C. 401(K) PLAN 2023 113370291 2024-08-21 BRITESTAR DENTAL, P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-02-01
Business code 621210
Sponsor’s telephone number 7184544000
Plan sponsor’s address 221-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428
BRITESTAR DENTAL, P.C. 401(K) PLAN 2022 113370291 2023-10-10 BRITESTAR DENTAL, P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-02-01
Business code 621210
Sponsor’s telephone number 7184544000
Plan sponsor’s address 221-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428
BRITESTAR DENTAL, P.C. 401(K) PLAN 2021 113370291 2022-10-04 BRITESTAR DENTAL, P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-02-01
Business code 621210
Sponsor’s telephone number 7184544000
Plan sponsor’s address 221-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428
BRITESTAR DENTAL, P.C. 401(K) PLAN 2020 113370291 2021-11-01 BRITESTAR DENTAL, P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-02-01
Business code 621210
Sponsor’s telephone number 7184544000
Plan sponsor’s address 221-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428
BRITESTAR DENTAL, P.C. 401(K) PLAN 2019 113370291 2020-11-03 BRITESTAR DENTAL, P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-02-01
Business code 621210
Sponsor’s telephone number 7184544000
Plan sponsor’s address 221-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428
BRITESTAR DENTAL, P.C. 401(K) PLAN 2018 113370291 2019-10-30 BRITESTAR DENTAL, P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-02-01
Business code 621210
Sponsor’s telephone number 7184544000
Plan sponsor’s address 221-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428
BRITESTAR DENTAL, P.C. 401(K) PLAN 2017 113370291 2018-11-12 BRITESTAR DENTAL, P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-02-01
Business code 621210
Sponsor’s telephone number 7184544000
Plan sponsor’s address 221-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428
BRITESTAR DENTAL, P.C. 401(K) PLAN 2016 113370291 2017-10-30 BRITESTAR DENTAL, P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-02-01
Business code 621210
Sponsor’s telephone number 7184544000
Plan sponsor’s address 221-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428
BRITESTAR DENTAL, P.C. 401(K) PLAN 2015 113370291 2016-11-07 BRITESTAR DENTAL, P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-02-01
Business code 621210
Sponsor’s telephone number 7184544000
Plan sponsor’s address 221-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428
BRITESTAR DENTAL, P.C. 401(K) PLAN 2014 113370291 2015-11-12 BRITESTAR DENTAL, P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-02-01
Business code 621210
Sponsor’s telephone number 7184544000
Plan sponsor’s address 221-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428

Signature of

Role Plan administrator
Date 2015-11-12
Name of individual signing DR. BABAK NAHAVANDI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221-17 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
BABAK NAHAVANDI, DDS Chief Executive Officer 221-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
1999-04-15 2013-03-12 Address 221-17 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
1999-04-15 2001-03-26 Address 780 NEW YORK AVENUE, SUITE A, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1997-03-12 1999-04-15 Address 221-17 JAMAICA AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312006563 2013-03-12 BIENNIAL STATEMENT 2013-03-01
121206000729 2012-12-06 CERTIFICATE OF AMENDMENT 2012-12-06
110419002388 2011-04-19 BIENNIAL STATEMENT 2011-03-01
090305003125 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070405002127 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050421002561 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030228002463 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010326002664 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990415002550 1999-04-15 BIENNIAL STATEMENT 1999-03-01
970312000384 1997-03-12 CERTIFICATE OF INCORPORATION 1997-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2620397703 2020-05-01 0202 PPP 221-17 Jamaica Ave, Queens Village, NY, 11428
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96662
Loan Approval Amount (current) 96661.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97589.86
Forgiveness Paid Date 2021-04-20
7484128500 2021-03-06 0202 PPS 22117 Jamaica Ave, Queens Village, NY, 11428-2015
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94445
Loan Approval Amount (current) 94445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-2015
Project Congressional District NY-05
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95036.33
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State