Search icon

DIAMOND DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Oct 1999 (26 years ago)
Entity Number: 2425663
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 800 CENTRAL PARK AVE, 203, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 CENTRAL PARK AVE, 203, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
KUANG-HAN GEORGE LEE Chief Executive Officer 800 CENTRAL PARK AVE, 203, SCARSDALE, NY, United States, 10563

National Provider Identifier

NPI Number:
1689823791
Certification Date:
2022-11-14

Authorized Person:

Name:
KUANGHAN GEORGE LEE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134083645
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-11-06 2010-03-11 Address 10 DUNWOODIE ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2003-11-06 2010-03-11 Address 10 DUNWOODIE ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1999-10-05 2010-03-11 Address 10 DUNWOODIE ST., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131209002077 2013-12-09 BIENNIAL STATEMENT 2013-10-01
111020002261 2011-10-20 BIENNIAL STATEMENT 2011-10-01
100311002379 2010-03-11 BIENNIAL STATEMENT 2009-10-01
051121002363 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031106002486 2003-11-06 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-04-16
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151825.25
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141189.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State