Search icon

CUTE DENTAL CARE, P.C.

Company Details

Name: CUTE DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 2000 (25 years ago)
Entity Number: 2565839
ZIP code: 10453
County: Queens
Place of Formation: New York
Address: 1749 GRAND CONCOURSE, SUITE #1E, BRONX, NY, United States, 10453
Principal Address: 167-01 HILLSIDE AVE / 2ND FL, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-526-5999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMAD WAHEDUR RAHMAN DOS Process Agent 1749 GRAND CONCOURSE, SUITE #1E, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
MOHAMMAD WAHEDUR RAHMAN Chief Executive Officer 167-01 HILLSIDE AVE / 2ND FL, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2004-11-22 2006-10-06 Address 87-11 168TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2004-11-22 2006-10-06 Address 167-01 HILLSIDE AVE 2ND FLR, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2004-11-22 2006-10-06 Address 1749 GRAND CONCOURSE SUITE #1E, BRONX, NY, 10453, USA (Type of address: Service of Process)
2002-10-08 2004-11-22 Address 87-11 168TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2002-10-08 2004-11-22 Address 1749 GRAND CONCOURSE, SUITE #1E, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121009006179 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101022002526 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080930003217 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061006002290 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041122002412 2004-11-22 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
99092.00
Total Face Value Of Loan:
99092.00
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:
99000.00
Total Face Value Of Loan:
99000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99092
Current Approval Amount:
99092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99898.55
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99000
Current Approval Amount:
99000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99902.82

Date of last update: 30 Mar 2025

Sources: New York Secretary of State