Search icon

KINGS DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGS DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2124172
ZIP code: 11226
County: Kings
Place of Formation: New York
Principal Address: 1101 FLATBUSH AVE, BROOKLYN, NY, United States, 11226
Address: 1101 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUDMILA LUKOVSRY Chief Executive Officer 1101 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1101 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

National Provider Identifier

NPI Number:
1457430217

Authorized Person:

Name:
LUDMILA LUKOVSKY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188260579

Form 5500 Series

Employer Identification Number (EIN):
113375619
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-26 2011-04-04 Address 4568 BEDFORD AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-02-26 2011-04-04 Address 4568 BEDFORD AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1999-03-22 2009-02-26 Address 4568 BEDFORD AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1999-03-22 2009-02-26 Address 4568 BEDFORD AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110404003034 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090226002058 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070320002521 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050818002728 2005-08-18 BIENNIAL STATEMENT 2005-03-01
030303002087 2003-03-03 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,017
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,535.92
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $30,017

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State