Search icon

PAVEL NIDERMAN ATLANTIC DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAVEL NIDERMAN ATLANTIC DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jun 1998 (27 years ago)
Entity Number: 2268162
ZIP code: 10035
County: New York
Place of Formation: New York
Principal Address: 2060 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10035
Address: 2060 LEXINGTON AVENUE, 2 FLOOR, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 718-624-6204

Phone +1 212-996-5996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAVEL NIDERMAN Chief Executive Officer 2060 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
PAVEL NIDERMAN DOS Process Agent 2060 LEXINGTON AVENUE, 2 FLOOR, NEW YORK, NY, United States, 10035

Agent

Name Role Address
PAVEL NIDERMAN Agent 2060 LEXINGTON AVENUE 2 FLOOR, NEW YORK, NY, 10035

Form 5500 Series

Employer Identification Number (EIN):
113440577
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-12 2020-06-01 Address 2060 LEXINGTON AVENUE 2 FLOOR, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2018-06-04 2018-09-12 Address 40 EAST 78 ST, APT 11G, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2012-06-06 2018-06-04 Address 585 FULTON STE, 2ND FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-06-06 2020-06-01 Address 585 FULTON ST, 2ND FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-06-06 2020-06-01 Address 585 FULTON ST, 2ND FL, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200601060654 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180912000930 2018-09-12 CERTIFICATE OF CHANGE 2018-09-12
180604006365 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006407 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140708006107 2014-07-08 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
30987.00
Total Face Value Of Loan:
30987.00
Date:
2020-05-02
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:
30987.00
Total Face Value Of Loan:
30987.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State