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

National Provider Identifier

NPI Number:
1245361898

Authorized Person:

Name:
DR. VICTORIA SHKLOVSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
44800.00
Date:
2020-05-05
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:
2100.00
Total Face Value Of Loan:
2100.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2100
Current Approval Amount:
2100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2127.39

Date of last update: 30 Mar 2025

Sources: New York Secretary of State