Search icon

DELBA J. PENA DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DELBA J. PENA DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2385894
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 186 CLINTON ST, HEMPSTEAD, NY, United States, 11550
Principal Address: 9 KENDRICK LN, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DELBA J PENA DDS Chief Executive Officer 186 CLINTON ST, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 CLINTON ST, HEMPSTEAD, NY, United States, 11550

National Provider Identifier

NPI Number:
1639341712

Authorized Person:

Name:
DR. DELBA J PENA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5164838134

Form 5500 Series

Employer Identification Number (EIN):
113492969
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-05 2007-06-07 Address 457 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2003-06-05 2009-08-13 Address 200 EAST AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2001-06-27 2003-06-05 Address 99-25 60TH AVE., 3I, REGO PARK, NY, 11368, USA (Type of address: Chief Executive Officer)
2001-06-27 2003-06-05 Address 457 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1999-06-07 2007-06-07 Address 457 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610006071 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110628002174 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090813002524 2009-08-13 BIENNIAL STATEMENT 2009-06-01
070607002411 2007-06-07 BIENNIAL STATEMENT 2007-06-01
051108003038 2005-11-08 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
215027.00
Total Face Value Of Loan:
215027.00
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:
211887.00
Total Face Value Of Loan:
211887.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$215,027
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,027
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$217,497.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $215,022
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$211,887
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,887
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$214,298.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $168,000
Utilities: $7,887
Rent: $16,000
Healthcare: $20000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State