Search icon

TEETH TAMERS DENTAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TEETH TAMERS DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jun 2001 (24 years ago)
Entity Number: 2646949
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 25 BURNS ST, 1C, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLEG VINSON DDS Chief Executive Officer 25 BURNS ST, 1C, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
OLEG VISION DDS DOS Process Agent 25 BURNS ST, 1C, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1699946277

Authorized Person:

Name:
DR. OLEG VINSON
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182614945

Form 5500 Series

Employer Identification Number (EIN):
113605311
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-26 2007-08-27 Address 104-20 QUEENS BLVD / STE #1-U, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2005-07-26 2007-08-27 Address 104-20 QUEENS BLVD / STE #1-U, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2005-07-26 2007-08-27 Address 104-20 QUEENS BLVD / STE #1-U, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2003-06-05 2005-07-26 Address 6155 98TH STREET, APT 12M, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2003-06-05 2005-07-26 Address 6155 98TH STREET, APT 12M, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130607006735 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110614002903 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090529002697 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070827002006 2007-08-27 BIENNIAL STATEMENT 2007-06-01
050726002671 2005-07-26 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$51,165
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,604.17
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $51,165

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State