Search icon

A PLUS PLUS FLATBUSH DENTAL CARE, P.C.

Company Details

Name: A PLUS PLUS FLATBUSH DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2589079
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2661 CONEY ISLAND AVENUE, SUITE #49, BROOKLYN, NY, United States, 11223
Principal Address: 2661 CONEY ISLAND AVENUE, STE #49, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2661 CONEY ISLAND AVENUE, SUITE #49, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
VICTORIA SHKLOVSKY Chief Executive Officer 2661 CONEY ISLAND AVENUE, STE #49, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 2661 CONEY ISLAND AVENUE, STE #49, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2016-05-24 2025-02-06 Address 2661 CONEY ISLAND AVENUE, STE #49, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2016-03-30 2025-02-06 Address 2661 CONEY ISLAND AVENUE, SUITE #49, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2009-02-13 2016-03-30 Address 301 ORIENTAL BLVD, STE 2B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2009-02-13 2016-05-24 Address 301 ORIENTAL BLVD, STE 2B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-04-08 2009-02-13 Address 602 FLATBUSH AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2005-04-08 2016-05-24 Address 301 ORIENTAL BLVD, 2B, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2001-01-02 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-02 2009-02-13 Address 602 FLATBUSH AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206002144 2025-02-06 BIENNIAL STATEMENT 2025-02-06
190107060475 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170109006248 2017-01-09 BIENNIAL STATEMENT 2017-01-01
160524006268 2016-05-24 BIENNIAL STATEMENT 2015-01-01
160330000111 2016-03-30 CERTIFICATE OF AMENDMENT 2016-03-30
130122002451 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110126002372 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090213003252 2009-02-13 BIENNIAL STATEMENT 2009-01-01
070118003006 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050408002072 2005-04-08 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2259887401 2020-05-05 0202 PPP 2661 Coney Island Avenue, Brooklyn, NY, 11223
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2100
Loan Approval Amount (current) 2100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2127.39
Forgiveness Paid Date 2021-09-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State