Search icon

HUTCHINSON METRO DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUTCHINSON METRO DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 2001 (24 years ago)
Entity Number: 2696264
ZIP code: 10461
County: Kings
Place of Formation: New York
Address: 1200 WATERS PLACE, SUITE M107, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTORIA KUSHENSKY Chief Executive Officer 1200 WATERS PLACE, SUITE M107, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 WATERS PLACE, SUITE M107, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1164705943

Authorized Person:

Name:
JULIA TURANSKIY
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No

Contacts:

History

Start date End date Type Value
2005-03-09 2016-06-29 Address 1200 WATERS PLACE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2003-11-10 2016-06-29 Address 2900 WEST 8TH ST, #5E, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2003-11-10 2016-06-29 Address 2900 WEST 8TH ST, #5E, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2001-11-06 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-06 2005-03-09 Address 2900 WEST 8TH STREET #5E, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160629002038 2016-06-29 BIENNIAL STATEMENT 2015-11-01
050309000965 2005-03-09 CERTIFICATE OF AMENDMENT 2005-03-09
031110002335 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011106000086 2001-11-06 CERTIFICATE OF INCORPORATION 2001-11-06

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$394,565
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$394,565
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$398,657.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $354,565
Rent: $40,000
Jobs Reported:
42
Initial Approval Amount:
$366,962
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$366,962
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$369,439.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $366,959
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