Search icon

MILL POND DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MILL POND DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 2002 (23 years ago)
Entity Number: 2801231
ZIP code: 11598
County: Nassau
Place of Formation: New York
Principal Address: 1000 BROADWAY, WOODMERE, NY, United States, 11598
Address: 1000 BROADWAY AVE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY ROZENBERG DOS Process Agent 1000 BROADWAY AVE, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
BARRY ROZENBERG Chief Executive Officer 1000 BROADWAY, WOODMERE, NY, United States, 11598

National Provider Identifier

NPI Number:
1285008771
Certification Date:
2024-05-30

Authorized Person:

Name:
DR. BARRY KENNETH ROZENBERG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2010-11-10 2018-08-01 Address 1000 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2004-10-22 2010-11-10 Address 260 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2004-10-22 2010-11-10 Address 260 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2002-08-15 2010-11-10 Address 260 WEST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801006447 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140807006447 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120913002440 2012-09-13 BIENNIAL STATEMENT 2012-08-01
101110002414 2010-11-10 BIENNIAL STATEMENT 2010-08-01
080819002037 2008-08-19 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2008-11-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
599000.00
Total Face Value Of Loan:
374000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$53,356
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,356
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,858.86
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $53,356

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State