Search icon

ZOOM SMILE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ZOOM SMILE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Nov 1999 (26 years ago)
Entity Number: 2442430
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 532 ROUTE 304, ZOOM SMILE PC, NEW CITY, NY, United States, 10956
Principal Address: 532 ROUTE 304, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 845-499-2112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MA Chief Executive Officer 532 ROUTE 304, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ZOOM SMILE PC DOS Process Agent 532 ROUTE 304, ZOOM SMILE PC, NEW CITY, NY, United States, 10956

National Provider Identifier

NPI Number:
1609852649

Authorized Person:

Name:
DR. KEITH MA
Role:
PRESIDENT/ DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
8454992112

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 532 ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 532 ROUTE 304, NEW CITY, NY, 10956, 2925, USA (Type of address: Chief Executive Officer)
2019-11-01 2024-07-29 Address 532 ROUTE 304, ZOOM SMILE PC, NEW CITY, NY, 10956, 2925, USA (Type of address: Service of Process)
2013-11-06 2024-07-29 Address 532 ROUTE 304, NEW CITY, NY, 10956, 2925, USA (Type of address: Chief Executive Officer)
2013-11-06 2019-11-01 Address 532 ROUTE 304, NEW CITY, NY, 10956, 2925, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001047 2024-07-29 BIENNIAL STATEMENT 2024-07-29
191101060919 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103006985 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102007229 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006969 2013-11-06 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
50727.00
Total Face Value Of Loan:
50727.00
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:
47500.00
Total Face Value Of Loan:
47500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$47,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,921.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,500
Jobs Reported:
6
Initial Approval Amount:
$50,727
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,727
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,034.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,724

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State