Search icon

MILLENNIUM DENTAL LAB INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILLENNIUM DENTAL LAB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2002 (23 years ago)
Entity Number: 2800944
ZIP code: 11235
County: Nassau
Place of Formation: New York
Principal Address: 98 CUTTERMILL ROAD / 486N, GREAT NECK, NY, United States, 11021
Address: 130 BEAUMONT STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL PETRUSHANSKY, CPA, PC DOS Process Agent 130 BEAUMONT STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ROMAN MAIBERG Chief Executive Officer 30 EASTWOODS COURT, ROSLYN, NY, United States, 11576

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-504-8811
Contact Person:
ROMAN MAIBERG
Ownership and Self-Certifications:
Hispanic American
User ID:
P1366247

Unique Entity ID

Unique Entity ID:
WMJKL83U3GM8
CAGE Code:
66VS3
UEI Expiration Date:
2026-03-26

Business Information

Activation Date:
2025-03-28
Initial Registration Date:
2010-11-11

Commercial and government entity program

CAGE number:
66VS3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-28
CAGE Expiration:
2030-03-28
SAM Expiration:
2026-03-26

Contact Information

POC:
ROMAN MAIBERG

History

Start date End date Type Value
2010-08-16 2012-08-21 Address 130 BEAUMONT STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-08-01 2012-08-21 Address 30 EASTWOODS COURT, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2006-08-01 2012-08-21 Address 98 CUTTERMILL RD_486N, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2006-08-01 2010-08-16 Address 1440 WEST 4TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-09-28 2006-08-01 Address 98 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120821002756 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100816002558 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080804002046 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060801002116 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040928002166 2004-09-28 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24224P0137
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11048.20
Base And Exercised Options Value:
11048.20
Base And All Options Value:
11048.20
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-10-30
Description:
PROSTHETIC ORDER - DENTAL SUPPLIES
Naics Code:
339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product Or Service Code:
6520: DENTAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24223P1436
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10740.40
Base And Exercised Options Value:
10740.40
Base And All Options Value:
10740.40
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-07-18
Description:
PROSTHETIC ORDER - CUSTOM ABUTMENT
Naics Code:
339116: DENTAL LABORATORIES
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24217P2869
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5367.00
Base And Exercised Options Value:
5367.00
Base And All Options Value:
5367.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-05-19
Description:
SURGICAL IMPLANT
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
52750.00
Total Face Value Of Loan:
52750.00
Date:
2020-04-28
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$50,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,308.11
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $50,000
Jobs Reported:
5
Initial Approval Amount:
$52,750
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,093.96
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $52,747
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