Search icon

ADELBERG & MONTALVAN PEDIATRIC DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADELBERG & MONTALVAN PEDIATRIC DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 2002 (23 years ago)
Entity Number: 2806089
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 62 LAKE AVE S, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC T ADELBERG DDS Chief Executive Officer 62 LAKE AVE S, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
MARC T ADELBERG DOS Process Agent 62 LAKE AVE S, NESCONSET, NY, United States, 11767

Form 5500 Series

Employer Identification Number (EIN):
043710750
Plan Year:
2024
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 62 LAKE AVE S, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 62 LAKE AVE S, SUITE A, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2020-09-10 2025-06-04 Address 62 LAKE AVE S, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2017-07-11 2025-06-04 Address 62 LAKE AVE S, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2017-07-11 2020-09-10 Address 62 LAKE AVE S, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250604004406 2025-06-04 BIENNIAL STATEMENT 2025-06-04
200910060156 2020-09-10 BIENNIAL STATEMENT 2020-08-01
170711002059 2017-07-11 BIENNIAL STATEMENT 2016-08-01
081210002742 2008-12-10 BIENNIAL STATEMENT 2008-08-01
080407000473 2008-04-07 CERTIFICATE OF AMENDMENT 2008-04-07

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
574191.00
Total Face Value Of Loan:
574191.00
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:
576100.00
Total Face Value Of Loan:
576100.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$576,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$576,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$580,913.99
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $576,100
Jobs Reported:
63
Initial Approval Amount:
$574,191
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$574,191
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$578,375.52
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $574,187
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