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 +1 212-259-0595

Phone +1 718-849-8700

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

National Provider Identifier

NPI Number:
1801840061

Authorized Person:

Name:
DR. DMITRIY Y VOLOTSENKO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7188720463

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
2020-05-03
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:
237600.00
Total Face Value Of Loan:
237600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237600
Current Approval Amount:
237600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
239442.21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State