Search icon

J.S. ATLANTIC DENTAL P.C.

Company Details

Name: J.S. ATLANTIC DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Apr 1999 (26 years ago)
Entity Number: 2367276
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 1707 AVE P, BROOLYN, NY, United States, 11229
Address: 1707 AVE P, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SKYKNEVSKY Chief Executive Officer 1707 AVE P, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1707 AVE P, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1851427199

Authorized Person:

Name:
DR. JOSEPH GREGORY SHYKNEVSKY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183390466

History

Start date End date Type Value
2009-04-02 2011-06-09 Address 1707 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-04-20 2009-04-02 Address 1637 EAST 17TH ST, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-04-20 2011-06-09 Address 1637 EAST 17TH ST, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1999-04-14 2011-06-09 Address 1637 EAST 17TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210322060455 2021-03-22 BIENNIAL STATEMENT 2019-04-01
130423002422 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110609002606 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090402002360 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070419002796 2007-04-19 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
41567.00
Total Face Value Of Loan:
41567.00
Date:
2020-06-26
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:
41567.00
Total Face Value Of Loan:
41567.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41567
Current Approval Amount:
41567
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41907.51
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41567
Current Approval Amount:
41567
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41817.54

Date of last update: 31 Mar 2025

Sources: New York Secretary of State