Search icon

TRUMP VILLAGE DENTAL, P.C.

Company Details

Name: TRUMP VILLAGE DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Sep 2002 (23 years ago)
Entity Number: 2817319
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 2833 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235
Principal Address: 520 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2833 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
VYACHESLAV RIPA MD Chief Executive Officer 520 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1962691220

Authorized Person:

Name:
VYACHESLAV RIPA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7189463230

History

Start date End date Type Value
2006-09-13 2010-09-15 Address 520 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2002-09-30 2019-08-06 Address 520 NEPTUNE AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806000729 2019-08-06 CERTIFICATE OF CHANGE 2019-08-06
100915002348 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080829002359 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060913002043 2006-09-13 BIENNIAL STATEMENT 2006-09-01
020930000356 2002-09-30 CERTIFICATE OF INCORPORATION 2002-09-30

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
2020-05-04
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:
68140.00
Total Face Value Of Loan:
68140.00
Date:
2018-02-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68140
Current Approval Amount:
68140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69034.07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State