Search icon

TAFT'S DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TAFT'S DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 2002 (23 years ago)
Entity Number: 2794513
ZIP code: 11692
County: Kings
Place of Formation: New York
Address: 324 BEACH 59TH ST, ARVERNE, NY, United States, 11692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYUBA I TAFT DDS Chief Executive Officer 19 VALLEY LN WEST, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 BEACH 59TH ST, ARVERNE, NY, United States, 11692

National Provider Identifier

NPI Number:
1528231214

Authorized Person:

Name:
DR. LYUBA I TAFT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7189456302

History

Start date End date Type Value
2004-09-14 2006-06-30 Address 2227 83RD ST / #C-3, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2004-09-14 2006-06-30 Address 2227 83RD ST / UNIT #C-3, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2002-07-29 2006-06-30 Address 2227 83RD STREET UNIT C-3, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140715006676 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120808002230 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100820002486 2010-08-20 BIENNIAL STATEMENT 2010-07-01
080709002631 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060630002537 2006-06-30 BIENNIAL STATEMENT 2006-07-01

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:
83282.00
Total Face Value Of Loan:
83282.00
Date:
2020-05-18
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:
2020-05-18
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:
-58500.00
Total Face Value Of Loan:
0.00
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:
93068.00
Total Face Value Of Loan:
93068.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$93,068
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,068
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,197.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,900
Utilities: $1,350
Rent: $15,206
Healthcare: $6612
Jobs Reported:
10
Initial Approval Amount:
$83,282
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,209.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $83,277
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