Search icon

A CARING DENTIST, P.C.

Company Details

Name: A CARING DENTIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 2002 (23 years ago)
Entity Number: 2769361
ZIP code: 07932
County: Queens
Place of Formation: New York
Address: 98 HILLSIDE AVENUE, FLORHAM PARK, NJ, United States, 07932
Principal Address: 158-42 86TH STREET, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
A CARING DENTIST, P.C. DOS Process Agent 98 HILLSIDE AVENUE, FLORHAM PARK, NJ, United States, 07932

Chief Executive Officer

Name Role Address
SERGIO MOLINARO_ DDS Chief Executive Officer 97-03 101ST AVE., OZONE PARK, NY, United States, 11416

National Provider Identifier

NPI Number:
1104198407

Authorized Person:

Name:
DR. SERGIO MOLINARO
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7188351616

Form 5500 Series

Employer Identification Number (EIN):
270015142
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-12 2020-05-04 Address 97-03 101ST AVE., OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2002-05-20 2020-05-04 Address 97-03 101ST STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061596 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503007245 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160510006554 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140606006117 2014-06-06 BIENNIAL STATEMENT 2014-05-01
120703002283 2012-07-03 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
29347.00
Total Face Value Of Loan:
29347.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
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:
149300.00
Total Face Value Of Loan:
149300.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29347
Current Approval Amount:
29347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29593.06
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32000
Current Approval Amount:
32000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32344.09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State