Search icon

715 BROADWAY DENTAL SERVICES, P.C.

Company Details

Name: 715 BROADWAY DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 2001 (24 years ago)
Entity Number: 2685536
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 715 BROADWAY, 2ND FL, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
715 BROADWAY DENTAL SERVICES, P.C. DOS Process Agent 715 BROADWAY, 2ND FL, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
PHILLIP S. FRANK, DDS Chief Executive Officer 715 BROADWAY, 2ND FL, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2013-10-11 2017-11-21 Address 715 BROADWAY, 2D, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2013-10-11 2017-11-21 Address 715 BROADWAY, 2D, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2013-10-11 2017-11-21 Address 715 BROADWAY, 2D, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2003-09-26 2013-10-11 Address 715 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2003-09-26 2013-10-11 Address 715 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2001-10-03 2013-10-11 Address 715 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060303 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171121006163 2017-11-21 BIENNIAL STATEMENT 2017-10-01
151013006312 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131011006230 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111018003073 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091005002007 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071017002240 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051122003282 2005-11-22 BIENNIAL STATEMENT 2005-10-01
030926002607 2003-09-26 BIENNIAL STATEMENT 2003-10-01
011003000096 2001-10-03 CERTIFICATE OF INCORPORATION 2001-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4417817201 2020-04-27 0202 PPP 715 Broadway, Brooklyn, NY, 11206
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50920
Loan Approval Amount (current) 50920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51494.26
Forgiveness Paid Date 2021-06-17
1027918400 2021-01-31 0202 PPS 715 Broadway, Brooklyn, NY, 11206-4405
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51100
Loan Approval Amount (current) 51100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4405
Project Congressional District NY-07
Number of Employees 7
NAICS code 339116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51378.21
Forgiveness Paid Date 2021-08-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State