Search icon

MORDEHAI AHDUT, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MORDEHAI AHDUT, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2346911
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3222 AVE I, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORDEHAI AHDUT DDS Chief Executive Officer 3222 AVE I, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3222 AVE I, BROOKLYN, NY, United States, 11210

National Provider Identifier

NPI Number:
1891250007

Authorized Person:

Name:
DR. MORDEHAI AHDUT
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113471387
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-05 2013-11-07 Address 1666 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2001-03-05 2013-11-07 Address 1666 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1999-02-18 2013-11-07 Address 1666 FLATBUSH AVENUE, BROOKLYN, NY, 11210, 3254, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107002094 2013-11-07 BIENNIAL STATEMENT 2013-02-01
050324002360 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030221002438 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010305002154 2001-03-05 BIENNIAL STATEMENT 2001-02-01
990218000017 1999-02-18 CERTIFICATE OF INCORPORATION 1999-02-18

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$357,020
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$357,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$361,627.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $357,020
Jobs Reported:
29
Initial Approval Amount:
$343,572
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$343,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$347,054.78
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $343,567
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