Search icon

PAINLESS DENTAL CARE, P.C.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1427021708

Authorized Person:

Name:
ALEKSANDR KHAYKIW
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7187924827

Form 5500 Series

Employer Identification Number (EIN):
113398456
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
42127.00
Total Face Value Of Loan:
42127.00
Date:
2020-06-18
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:
42225.00
Total Face Value Of Loan:
42225.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$42,225
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,554.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,425
Utilities: $800
Mortgage Interest: $0
Rent: $7,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$42,127
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,393.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,125
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State