Search icon

FARMINGDALE FAMILY DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FARMINGDALE FAMILY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 2001 (24 years ago)
Entity Number: 2695861
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 132 MAIN ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS MATHENAS DOS Process Agent 132 MAIN ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
NICHOLAS MATHENAS Chief Executive Officer 132 MAIN ST, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113633434
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:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-14 2014-12-08 Address 10 JOHNSON COURT, E NORWICH, NY, 11735, USA (Type of address: Principal Executive Office)
2011-11-14 2014-12-08 Address 32-75 STEINWAY ST, STE 206, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2011-11-14 2014-12-08 Address 32-75 STEINWAY ST, STE 206, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2005-12-09 2011-11-14 Address 10 JOHNSON COURT, E NORWICH, NY, 11735, USA (Type of address: Principal Executive Office)
2003-12-10 2011-11-14 Address 132 MAIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141208002034 2014-12-08 BIENNIAL STATEMENT 2013-11-01
111114002294 2011-11-14 BIENNIAL STATEMENT 2011-11-01
071113002796 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051209002192 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031210002445 2003-12-10 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
39865.00
Total Face Value Of Loan:
39865.00
Date:
2020-05-02
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:
41287.00
Total Face Value Of Loan:
41287.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39865
Current Approval Amount:
39865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40130.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State