Search icon

BRIGHTER DENTAL CENTER P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
67170.00
Total Face Value Of Loan:
67170.00
Date:
2018-12-18
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:
3485100.00
Total Face Value Of Loan:
3485100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67170
Current Approval Amount:
67170
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68055.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State