Search icon

NEW YORK DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Nov 2002 (23 years ago)
Entity Number: 2834437
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 23-09 31ST STREET, ASTORIA, NY, United States, 11105
Principal Address: 43-12 20TH RD, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAZIS & ROSS PC DOS Process Agent 23-09 31ST STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
ARISTIDES ROTSOS DMD Chief Executive Officer 23-02 29TH ST, ASTORIA, NY, United States, 11105

National Provider Identifier

NPI Number:
1548434152

Authorized Person:

Name:
DR. DURAID SAHAWNEH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
9142070751

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 23-02 29TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2005-02-18 2024-02-21 Address 23-02 29TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2002-11-14 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-14 2024-02-21 Address 23-09 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221004069 2024-02-21 BIENNIAL STATEMENT 2024-02-21
050218002137 2005-02-18 BIENNIAL STATEMENT 2004-11-01
021114000282 2002-11-14 CERTIFICATE OF INCORPORATION 2002-11-14

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
23667.00
Total Face Value Of Loan:
23667.00
Date:
2020-06-03
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:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
31300.00
Total Face Value Of Loan:
31300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-04
Type:
Complaint
Address:
4501 VESTAL PARKWAY, VESTAL, NY, 13850
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-03-24
Type:
Complaint
Address:
4501 VESTAL PARKWAY, VESTAL, NY, 13850
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,667
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,789.28
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $23,661
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$31,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,644.3
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $31,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State