Search icon

BABYLON DENTAL CARE, PLLC

Company Details

Name: BABYLON DENTAL CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2222044
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 785 WEST MONTAUK HIGHWAY, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 785 WEST MONTAUK HIGHWAY, WEST BABYLON, NY, United States, 11704

National Provider Identifier

NPI Number:
1487715504
Certification Date:
2025-01-16

Authorized Person:

Name:
CLIFFORD R BROWN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
6317921985

Form 5500 Series

Employer Identification Number (EIN):
113418826
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-02 2016-08-12 Name BABYLON DENTAL CARE OF GREAT SOUTH BAY, PLLC
2006-01-10 2012-02-06 Address 76 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1998-01-27 2011-06-02 Name BABYLON DENTAL CARE, PLLC
1998-01-27 2006-01-10 Address 76 ROUTE 109, WEST BABYLON, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062937 2020-11-02 BIENNIAL STATEMENT 2020-01-01
160812000173 2016-08-12 CERTIFICATE OF AMENDMENT 2016-08-12
160105006305 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140115006180 2014-01-15 BIENNIAL STATEMENT 2014-01-01
120206002708 2012-02-06 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
754446.00
Total Face Value Of Loan:
754446.00
Date:
2020-08-27
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
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
661917.00
Total Face Value Of Loan:
661917.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
754446
Current Approval Amount:
754446
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
761287.69
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
661917
Current Approval Amount:
661917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
668609.72

Date of last update: 31 Mar 2025

Sources: New York Secretary of State