Search icon

KATHLEEN M. FROST, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KATHLEEN M. FROST, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Apr 1998 (27 years ago)
Entity Number: 2247982
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 150 ISLIP AVENUE / SUITE 11, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 ISLIP AVENUE / SUITE 11, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
DR KATHLEEN M FROST Chief Executive Officer 150 ISLIP AVENUE / SUITE 11, ISLIP, NY, United States, 11751

National Provider Identifier

NPI Number:
1619566718
Certification Date:
2021-01-13

Authorized Person:

Name:
DR. KATHLEEN M FROST
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
Yes

Contacts:

Fax:
6315818164

Form 5500 Series

Employer Identification Number (EIN):
113433914
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-12 2010-05-07 Address 150 ISLIP AVE. STE. 11, ISLIP, NY, 11751, 3222, USA (Type of address: Chief Executive Officer)
2006-04-12 2010-05-07 Address 150 ISLIP AVE. STE. 11, ISLIP, NY, 11751, 3222, USA (Type of address: Principal Executive Office)
2006-04-12 2010-05-07 Address 150 ISLIP AVENUE, SUITE 11, ISLIP, NY, 11751, 3222, USA (Type of address: Service of Process)
2000-05-12 2006-04-12 Address 150 ISLIP AVE. STE. 11, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2000-05-12 2006-04-12 Address 150 ISLIP AVE. STE. 11, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200401060486 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404006951 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401006752 2016-04-01 BIENNIAL STATEMENT 2016-04-01
120522002253 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100507003001 2010-05-07 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$32,237
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,237
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,550.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,237
Rent: $5,000
Jobs Reported:
4
Initial Approval Amount:
$27,500
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,500
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,750.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,495
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