Search icon

TOTAL DENTAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 1998 (27 years ago)
Entity Number: 2244983
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 175 MEMORIAL HWY, STE 3-5, NEW ROCHELLE, NY, United States, 10801
Principal Address: 175 MEMORIAL HIGHWAY, SUITE 3-5, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 MEMORIAL HWY, STE 3-5, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MASOOD SAFAIE Chief Executive Officer 175 MEMORIAL HIGHWAY, SUITE 3-5, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
133997613
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-26 2012-06-01 Address 175 MEMORIAL HIGHWAY, SUITE 3-5, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2002-03-26 2012-06-01 Address 175 MEMORIAL HIGHWAY, SUITE 3-5, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2000-04-12 2002-03-26 Address MASOOD SAFAIE DDS, 175 MEMORIAL HWY, STE 3-5, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2000-04-12 2002-03-26 Address 175 MEMORIAL HWY, STE 3-5, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2000-04-12 2012-06-01 Address 175 MEMORIAL HWY, STE 3-5, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402007312 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160511007084 2016-05-11 BIENNIAL STATEMENT 2016-04-01
140709006784 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120601002163 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100419002620 2010-04-19 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$38,527
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,015.71
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $38,527
Jobs Reported:
4
Initial Approval Amount:
$39,672
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,157.85
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $39,666
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