Search icon

JOHN GENTILE, D.D.S. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN GENTILE, D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 2000 (25 years ago)
Entity Number: 2539989
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 7 MERIDIAN AVE, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GENTILE DDS Chief Executive Officer 7 MERIDIAN AVE, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 MERIDIAN AVE, KINGS PARK, NY, United States, 11754

National Provider Identifier

NPI Number:
1710364328

Authorized Person:

Name:
DR. JOHN GENTILE
Role:
DOCTOR
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2000-08-08 2004-10-04 Address 227 W. 11TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120817002648 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100901002221 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080801002665 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060810002080 2006-08-10 BIENNIAL STATEMENT 2006-08-01
041004002626 2004-10-04 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1083256 TRUSTFUNDHIC INVOICED 2011-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1083255 LICENSE INVOICED 2011-10-19 100 Home Improvement Contractor License Fee
1083254 FINGERPRINT INVOICED 2011-10-19 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
53667.00
Total Face Value Of Loan:
53667.00
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:
53667.00
Total Face Value Of Loan:
53667.00
Date:
2019-05-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2019-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
194600.00
Total Face Value Of Loan:
194600.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$53,667
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,147.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,934
Utilities: $433
Rent: $4,430
Healthcare: $5870
Jobs Reported:
11
Initial Approval Amount:
$53,667
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,162.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,664
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State