Search icon

FRANKEL WOODS DENTAL P.C.

Company Details

Name: FRANKEL WOODS DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 2003 (22 years ago)
Entity Number: 2901107
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2300 WEST 7 STR, BROOKLYN, NY, United States, 11223
Principal Address: 2300 WEST 7TH STREET, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-849-8700

Phone +1 212-259-0595

Phone +1 646-766-9333

Phone +1 718-872-0460

Phone +1 212-602-1551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKEL WOODS DENTAL P.C. DOS Process Agent 2300 WEST 7 STR, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
DMITRIY VOLOTSENKO Chief Executive Officer 2300 W 7TH ST, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2023-07-13 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-28 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-10 2017-05-12 Address 2300 W 7TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2005-07-22 2011-05-18 Address 2711 WHITMAN DR, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2005-07-22 2007-05-10 Address 2568 LINCOLN BLVD, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2003-07-31 2007-05-10 Address 2711 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2003-05-01 2003-07-31 Address STANEY FRANKEL, DDS, 45 PERRY STREET #2, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2003-05-01 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210503061270 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060526 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170512006323 2017-05-12 BIENNIAL STATEMENT 2017-05-01
150504007196 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130521006370 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110518002555 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090421002187 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510002460 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050722002589 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030731000147 2003-07-31 CERTIFICATE OF CHANGE 2003-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7923587701 2020-05-01 0202 PPP 260 Audubon ave, New York, NY, 10033
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237600
Loan Approval Amount (current) 237600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72601
Servicing Lender Name Zions Bank, A Division of
Servicing Lender Address 1 S Main St, SALT LAKE CITY, UT, 84133-1109
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 19
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 72601
Originating Lender Name Zions Bank, A Division of
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239442.21
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State