Search icon

KINGS 26 DENTISTRY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGS 26 DENTISTRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 12 Mar 1998 (27 years ago)
Date of dissolution: 07 May 2024
Entity Number: 2237925
ZIP code: 11417
County: New York
Place of Formation: New York
Address: 105-04 CROSS BAY BLVD, 2ND FL, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-843-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-04 CROSS BAY BLVD, 2ND FL, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
JACK KASSAB Chief Executive Officer 105-04 CROSS BAY BLVD, OZONE PARK, NY, United States, 11417

National Provider Identifier

NPI Number:
1376793414

Authorized Person:

Name:
MR. FARAMARZ KHALILI
Role:
PRIMARY PROVIDER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7188435097

History

Start date End date Type Value
2012-04-17 2024-05-17 Address 105-04 CROSS BAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2000-03-29 2012-04-17 Address 105-04 CROSS BAY BLVD, 2ND FL, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2000-03-29 2024-05-17 Address 105-04 CROSS BAY BLVD, 2ND FL, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
1998-03-12 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-12 2000-03-29 Address 1176 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517000940 2024-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-07
140317006494 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120417002229 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100330002639 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080326002335 2008-03-26 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$35,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,533.42
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $35,200
Jobs Reported:
6
Initial Approval Amount:
$35,200
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,402.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $35,198
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