Search icon

YAMAGATA DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: YAMAGATA DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 2002 (23 years ago)
Entity Number: 2819666
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE / SUITE 525, NEW YORK, NY, United States, 10169
Principal Address: 120 DEVRIESE COURT, TENAFLY, NJ, United States, 07670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 PARK AVENUE / SUITE 525, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
REN YAMAGATA Chief Executive Officer 230 PARK AVENUE / SUITE 525, NEW YORK, NY, United States, 10169

National Provider Identifier

NPI Number:
1063630242

Authorized Person:

Name:
DR. REN YAMAGATA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2005-07-19 2006-10-06 Address 230 PARK AVENUE, SUITE 525, NEW YORK, NY, 10169, 0019, USA (Type of address: Chief Executive Officer)
2005-07-19 2006-10-06 Address 230 PARK AVENUE, SUITE 525, NEW YORK, NY, 10169, 0019, USA (Type of address: Principal Executive Office)
2005-07-19 2006-10-06 Address 230 PARK AVENUE, SUITE 525, NEW YORK, NY, 10169, 0019, USA (Type of address: Service of Process)
2002-10-07 2005-07-19 Address 120 DEVRIESE COURT, TENAFLY, NJ, 07670, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061006002506 2006-10-06 BIENNIAL STATEMENT 2006-10-01
050719002334 2005-07-19 BIENNIAL STATEMENT 2004-10-01
021007000004 2002-10-07 CERTIFICATE OF INCORPORATION 2002-10-07

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
25749.00
Total Face Value Of Loan:
25749.00
Date:
2020-06-20
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:
500000.00
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:
25700.00
Total Face Value Of Loan:
25700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,983.05
Servicing Lender:
Shinhan Bank America
Use of Proceeds:
Payroll: $20,560
Rent: $5,140
Jobs Reported:
2
Initial Approval Amount:
$25,749
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,749
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,029.06
Servicing Lender:
Shinhan Bank America
Use of Proceeds:
Payroll: $25,748

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State