Search icon

IDELLE S. BRAND D.D.S., F.A.G.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: IDELLE S. BRAND D.D.S., F.A.G.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Feb 2001 (24 years ago)
Entity Number: 2602036
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 19 WEST 34TH ST, STE 1022, NEW YORK, NY, United States, 10001
Principal Address: 19 W 34TH ST, STE 1022, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IDELLE BRAND Chief Executive Officer 19 WEST 34TH ST, SUITE 1022, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
IDELLE BRAND DOS Process Agent 19 WEST 34TH ST, STE 1022, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134156766
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-05 2011-03-11 Address 19 WEST 34TH ST, SUITE D22, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-02-21 2007-03-05 Address 330 3RD AVE, 3B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2003-02-21 2005-03-09 Address 19 W 34TH ST, STE 609, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-02-05 2011-03-11 Address 440 PARK AVE S 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304002182 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110311002956 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090205003168 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070305002617 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050309002508 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$75,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,647.26
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $75,000
Jobs Reported:
2
Initial Approval Amount:
$41,665
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,922.98
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $41,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State