Search icon

DENTAL ASSOCIATE OF DOUGLASTON, P.C.

Company Details

Name: DENTAL ASSOCIATE OF DOUGLASTON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2873847
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 44-20 DOUGLASTON PARKWAY, SUITE 1-F, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-20 DOUGLASTON PARKWAY, SUITE 1-F, DOUGLASTON, NY, United States, 11363

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
GREGORY D COHN, DMD Chief Executive Officer 44-20 DOUGLASTON PARKWAY, SUITE 1-F, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 44-20 DOUGLASTON PARKWAY, SUITE 1-F, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 44-20 DOUGLASTON PARKWAY, SUITE 1-F, DOUGLASTON, NY, 11363, 1841, USA (Type of address: Chief Executive Officer)
2011-03-04 2024-02-01 Address 44-20 DOUGLASTON PARKWAY, SUITE 1-F, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2011-03-04 2024-02-01 Address 44-20 DOUGLASTON PARKWAY, SUITE 1-F, DOUGLASTON, NY, 11363, 1841, USA (Type of address: Chief Executive Officer)
2005-03-07 2011-03-04 Address 44-20 DOUGLASTON PKWY, STE 1-F, DOUGLASTON, NY, 11363, 1841, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240201038910 2024-02-01 BIENNIAL STATEMENT 2024-02-01
130226006084 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110304002083 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090123002484 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070301002966 2007-03-01 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

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:
5944.00
Total Face Value Of Loan:
5944.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5944
Current Approval Amount:
5944
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5994.65

Date of last update: 30 Mar 2025

Sources: New York Secretary of State