Search icon

MAIN CHILDREN'S DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAIN CHILDREN'S DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 1997 (28 years ago)
Entity Number: 2182267
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 137-01 NORTEHRN BLVD, FLUSHING, NY, United States, 11354
Principal Address: 137-01 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137-01 NORTEHRN BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHIRANJIB DUTTA D.D.S. Chief Executive Officer 216-20 27TH AVE, BAYSIDE, NY, United States, 11360

Form 5500 Series

Employer Identification Number (EIN):
113398581
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-24 2003-09-16 Address 75-60 187TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
1999-11-24 2013-09-25 Address 36-61 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1997-09-19 2013-09-25 Address 36-61 MAIN ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925002228 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110915002929 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090824003015 2009-08-24 BIENNIAL STATEMENT 2009-09-01
080220002573 2008-02-20 BIENNIAL STATEMENT 2007-09-01
051102003143 2005-11-02 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
-10000.00
Total Face Value Of Loan:
60137.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$78,395
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,879.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $78,393
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$70,137
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,824.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,000
Utilities: $3,137
Rent: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State