Search icon

THE TOWNSEND DENTAL PRACTICE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE TOWNSEND DENTAL PRACTICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 2001 (24 years ago)
Entity Number: 2618824
ZIP code: 10038
County: Bronx
Place of Formation: New York
Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038
Principal Address: 1606 TOWNSEND AVE 1ST FLR, SIDE ENTRANCE, BRONX, NY, United States, 10452

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE TOWNSEND DENTAL PRACTICE P.C. DOS Process Agent 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DR GUNANAND PERSAUD JR Chief Executive Officer 1606 TOWNSEND AVE. 1ST FLR, SIDE ENTRANCE, BRONX, NY, United States, 10452

Unique Entity ID

Unique Entity ID:
MAYPD1RQEJL7
UEI Expiration Date:
2024-02-26

Business Information

Doing Business As:
TOWNSEND DENTAL PRACTICE
Activation Date:
2023-02-28
Initial Registration Date:
2023-02-26

National Provider Identifier

NPI Number:
1770699878

Authorized Person:

Name:
DR. GUNANAND PERSAUD JR.
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7182991723

History

Start date End date Type Value
2025-05-11 2025-05-11 Address PO BOX 846, 1606 TOWNSEND AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2025-05-11 2025-05-11 Address 1606 TOWNSEND AVE. 1ST FLR, SIDE ENTRANCE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2023-04-29 2023-04-29 Address 1606 TOWNSEND AVE. 1ST FLR, SIDE ENTRANCE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2023-04-29 2025-05-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-29 2023-04-29 Address PO BOX 846, 1606 TOWNSEND AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250511000160 2025-05-11 BIENNIAL STATEMENT 2025-05-11
230429000235 2023-04-29 BIENNIAL STATEMENT 2023-03-01
210302061520 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306061040 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170302006923 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,371
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,534.6
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $23,371
Jobs Reported:
4
Initial Approval Amount:
$23,371
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$23,474.22
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $23,366
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State