Search icon

PAINLESS DENTAL CARE, P.C.

Company Details

Name: PAINLESS DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 1997 (28 years ago)
Entity Number: 2182707
ZIP code: 10462
County: Kings
Place of Formation: New York
Address: 2132 MATTHEWS AVE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-792-4782

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
PAINLESS DENTAL CARE, P.C. PROFIT SHARING PLAN 2010 113398456 2011-07-25 PAINLESS DENTAL CARE, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 7187924782
Plan sponsor’s address 761 LYDIG AVENUE, BRONX, NY, 104622146

Plan administrator’s name and address

Administrator’s EIN 113398456
Plan administrator’s name PAINLESS DENTAL CARE, P.C.
Plan administrator’s address 761 LYDIG AVENUE, BRONX, NY, 104622146
Administrator’s telephone number 7187924782

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing AUTHORIZATION ON FILE
PAINLESS DENTAL CARE, P.C. PROFIT SHARING PLAN 2009 113398456 2010-10-01 PAINLESS DENTAL CARE, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 7187924782
Plan sponsor’s address 761 LYDIG AVENUE, BRONX, NY, 104622146

Plan administrator’s name and address

Administrator’s EIN 113398456
Plan administrator’s name PAINLESS DENTAL CARE, P.C.
Plan administrator’s address 761 LYDIG AVENUE, BRONX, NY, 104622146
Administrator’s telephone number 7187924782

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing SUSAN CONNORS

DOS Process Agent

Name Role Address
PAINLESS DENTAL CARE, P.C. DOS Process Agent 2132 MATTHEWS AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
ALEKSANDR KHAYKIN Chief Executive Officer 2132 MATTHEWS AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2007-10-04 2013-09-25 Address 761 LYDIG AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1999-09-28 2007-10-04 Address 761 LYDIG AVE., BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
1999-09-28 2013-09-25 Address 761 LYDIG AVE., BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
1998-03-04 2013-09-25 Address 761 LYDIG AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1997-09-22 1998-03-04 Address 125 BRIGHTON 11TH ST. #54, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150902006535 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130925006269 2013-09-25 BIENNIAL STATEMENT 2013-09-01
111101002484 2011-11-01 BIENNIAL STATEMENT 2011-09-01
090826002281 2009-08-26 BIENNIAL STATEMENT 2009-09-01
071004002097 2007-10-04 BIENNIAL STATEMENT 2007-09-01
051107003049 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030827002151 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010907002209 2001-09-07 BIENNIAL STATEMENT 2001-09-01
990928002553 1999-09-28 BIENNIAL STATEMENT 1999-09-01
980304000530 1998-03-04 CERTIFICATE OF CHANGE 1998-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7977887910 2020-06-17 0202 PPP 2132 MATTHEWS AVE, BRONX, NY, 10462
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42225
Loan Approval Amount (current) 42225
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 BRONX, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 6
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 42554.89
Forgiveness Paid Date 2021-04-08
7152298509 2021-03-05 0202 PPS 2132 Matthews Ave, Bronx, NY, 10462-2001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42127
Loan Approval Amount (current) 42127
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 Bronx, BRONX, NY, 10462-2001
Project Congressional District NY-15
Number of Employees 5
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 42393.06
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State