Search icon

BRIGHTER DENTAL CENTER P.C.

Company Details

Name: BRIGHTER DENTAL CENTER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Mar 2003 (22 years ago)
Entity Number: 2880956
ZIP code: 11001
County: Nassau
Place of Formation: New York
Principal Address: 64 SADDLE LANE, ROSLYN HEIGHTS, NY, United States, 11577
Address: 249-02 JERICHO TPK., SUITE 101, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR MATTHEW GHADAMI Chief Executive Officer 249-02 JERICHO TPK., SUITE 101, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249-02 JERICHO TPK., SUITE 101, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 249-02 JERICHO TPK., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-05-20 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-05-20 Address 249-02 JERICHO TPK., SUITE 101, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2018-12-17 2024-05-20 Address 249-02 JERICHO TPK., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2018-12-17 2024-05-20 Address 249-02 JERICHO TPK., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2003-03-12 2018-12-17 Address 610 WILLIS AVE #2D, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2003-03-12 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240520001641 2024-05-20 BIENNIAL STATEMENT 2024-05-20
181217002032 2018-12-17 BIENNIAL STATEMENT 2017-03-01
040917000527 2004-09-17 CERTIFICATE OF AMENDMENT 2004-09-17
030312000418 2003-03-12 CERTIFICATE OF INCORPORATION 2003-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5748247304 2020-04-30 0235 PPP 249-02 JERICHO TPK, FLORAL PARK, NY, 11001
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67170
Loan Approval Amount (current) 67170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68055.17
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State