Search icon

M. MICHELE HARUTUNIAN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: M. MICHELE HARUTUNIAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 2001 (24 years ago)
Entity Number: 2599206
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 340 DOGWOOD AVENUE, SUITE 110, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 84-10 MAIN STREET, BRIARWOOD, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M. MICHELE HARUTUNIAN Chief Executive Officer 340 DOGWOOD AVENUE, SUITE 110, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
M. MICHELE HARUTUNIAN, D.D.S., P.C. DOS Process Agent 340 DOGWOOD AVENUE, SUITE 110, FRANKLIN SQUARE, NY, United States, 11010

National Provider Identifier

NPI Number:
1295883494

Authorized Person:

Name:
DR. MIHAELA MICHELE HARUTUNIAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2006-12-21 2015-01-15 Address 340 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2006-12-21 2015-01-15 Address 84-10 MAIN STREET, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
2003-02-06 2006-12-21 Address 340 DOGWOOD AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2003-02-06 2006-12-21 Address 84-10 MAIN ST, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
2001-01-29 2015-01-15 Address 340 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150115006344 2015-01-15 BIENNIAL STATEMENT 2015-01-01
110311002104 2011-03-11 BIENNIAL STATEMENT 2011-01-01
081229002864 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061221002340 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050207002528 2005-02-07 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$34,405
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$34,665.9
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $34,403
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$31,630
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$31,899.73
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $31,630

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State