Search icon

ADVANCED AESTHETIC DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED AESTHETIC DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Sep 2002 (23 years ago)
Entity Number: 2814521
ZIP code: 10547
County: Westchester
Place of Formation: New York
Address: 1966 E. MAIN STREET, MOHEGAN LAKE, NY, United States, 10547
Principal Address: 1966 EAST MAIN STREET, MOHEGAN LAKE, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SEPIASHVILI Chief Executive Officer 1966 EAST MAIN STREET, MOHEGAN LAKE, NY, United States, 10547

DOS Process Agent

Name Role Address
ADVANCED AESTHETIC DENTISTRY, P.C. DOS Process Agent 1966 E. MAIN STREET, MOHEGAN LAKE, NY, United States, 10547

National Provider Identifier

NPI Number:
1538370465

Authorized Person:

Name:
DR. WANDA E MEJIA
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
9145232187

Form 5500 Series

Employer Identification Number (EIN):
510424489
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-18 2025-06-18 Address 1966 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2014-09-29 2025-06-18 Address 1966 E. MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
2014-09-29 2025-06-18 Address 1966 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2004-11-12 2014-09-29 Address 3244 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
2004-11-12 2014-09-29 Address 3244 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250618000892 2025-06-18 BIENNIAL STATEMENT 2025-06-18
160901006907 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140929006242 2014-09-29 BIENNIAL STATEMENT 2014-09-01
130308002218 2013-03-08 BIENNIAL STATEMENT 2012-09-01
081119002650 2008-11-19 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
216416.00
Total Face Value Of Loan:
216416.00
Date:
2020-05-03
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:
225000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
225000.00
Total Face Value Of Loan:
225000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$225,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$227,860.27
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $225,000
Jobs Reported:
7
Initial Approval Amount:
$216,416
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,621.81
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $216,411
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