Search icon

ELITE DENTAL OF STATEN ISLAND P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELITE DENTAL OF STATEN ISLAND P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 2003 (22 years ago)
Entity Number: 2921341
ZIP code: 08857
County: Richmond
Place of Formation: New York
Principal Address: 2291 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314
Address: 128 Pendleton Place, Old Bridge, NJ, USA, Old Bridge Township, NJ, United States, 08857

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN R ACKER Chief Executive Officer 2291 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
ELITE DENTAL OF STATEN ISLAND PC DOS Process Agent 128 Pendleton Place, Old Bridge, NJ, USA, Old Bridge Township, NJ, United States, 08857

National Provider Identifier

NPI Number:
1043632318

Authorized Person:

Name:
DR. STEVEN R ACKER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7183701207

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 2291 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2007-07-05 2024-03-11 Address 2291 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2005-10-06 2007-07-05 Address 2291 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2005-10-06 2007-07-05 Address 2291 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2003-06-19 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240311002220 2024-03-11 BIENNIAL STATEMENT 2024-03-11
070705002558 2007-07-05 BIENNIAL STATEMENT 2007-06-01
051006002543 2005-10-06 BIENNIAL STATEMENT 2005-06-01
030619000447 2003-06-19 CERTIFICATE OF INCORPORATION 2003-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
91500.00
Total Face Value Of Loan:
91500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$90,000
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$90,626.3
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $89,999
Jobs Reported:
6
Initial Approval Amount:
$91,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$92,099.87
Servicing Lender:
Northfield Bank
Use of Proceeds:
Payroll: $91,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State