Search icon

AFFORDABLE DENTAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AFFORDABLE DENTAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Oct 1997 (28 years ago)
Entity Number: 2189760
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 98-120 QUEENS BLVD, STE 1H, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINA PINKHASOVA Chief Executive Officer 98-120 QUEENS BLVD, STE 1H, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98-120 QUEENS BLVD, STE 1H, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1154702967

Authorized Person:

Name:
DR. MARINA PINKHASOVA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3477386454

History

Start date End date Type Value
2011-10-17 2013-11-18 Address 98-120 QUEENS BLVD, SUITE 1H, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2011-10-17 2013-11-18 Address 98-120 QUEENS BLVD, SUITE 1H, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2011-10-17 2013-11-18 Address 98-120 QUEENS BLVD., #1H, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2001-10-05 2011-10-17 Address 98-120 QUEENS BLVD, SUITE 1LM, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2001-10-05 2011-10-17 Address 98-120 QUEENS BLVD, SUITE 1LM, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131118002154 2013-11-18 BIENNIAL STATEMENT 2013-10-01
111017002661 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091006002640 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071018002410 2007-10-18 BIENNIAL STATEMENT 2007-10-01
060109002270 2006-01-09 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$55,100
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,404.58
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $55,098
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$50,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,256.05
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $50,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State