Search icon

ALFONSO DENTAL OFFICE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALFONSO DENTAL OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 2001 (24 years ago)
Entity Number: 2672682
ZIP code: 10034
County: New York
Place of Formation: New York
Address: ATTN: CARLOS ALFONSO, 100-102 POST AVE / #GF, NEW YORK, NY, United States, 10034
Principal Address: 121 LEE ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CARLOS ALFONSO, 100-102 POST AVE / #GF, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
CARLOS ALFONSO Chief Executive Officer 100-102 POST AVE / #GF, NEW YORK, NY, United States, 10034

National Provider Identifier

NPI Number:
1831491745

Authorized Person:

Name:
DR. CARLOS ALFONSO
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6467962777

History

Start date End date Type Value
2005-11-01 2007-08-21 Address 600 W 204TH ST / #35, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2003-12-16 2005-11-01 Address 820A TRINTY AVE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2003-12-16 2005-11-01 Address 820A TRINTY AVE, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
2001-08-21 2005-11-01 Address CARLOS ALFONSO, 100-102 POST AVENUE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815002443 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110916003130 2011-09-16 BIENNIAL STATEMENT 2011-08-01
090805002783 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070821003097 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051101002500 2005-11-01 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
78000.00
Total Face Value Of Loan:
78000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78000
Current Approval Amount:
78000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78645.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State