Search icon

B. SOUFERIAN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: B. SOUFERIAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 2003 (22 years ago)
Entity Number: 2926746
ZIP code: 11209
County: Queens
Place of Formation: New York
Principal Address: 8301 3RD AVE, BROOKLYN, NY, United States, 11209
Address: 8301 3rd Avenue, Brooklyn, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT B SOUFERIAN DOS Process Agent 8301 3rd Avenue, Brooklyn, NY, United States, 11209

Chief Executive Officer

Name Role Address
ROBERT B SOUFERIAN Chief Executive Officer 8301 3RD AVE, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1063728368

Authorized Person:

Name:
DR. ROBERT B SOUFERIAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7189217254

History

Start date End date Type Value
2024-03-10 2024-03-10 Address 8301 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-07-30 2024-03-10 Address 8301 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2009-07-30 2024-03-10 Address 8301 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2005-10-13 2009-07-30 Address 8301 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2005-10-13 2009-07-30 Address 8301 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240310000261 2024-03-10 BIENNIAL STATEMENT 2024-03-10
110822002395 2011-08-22 BIENNIAL STATEMENT 2011-07-01
090730002144 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070723002769 2007-07-23 BIENNIAL STATEMENT 2007-07-01
051013002865 2005-10-13 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2022-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
49000.00
Total Face Value Of Loan:
199000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$52,007
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,509.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,004
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$46,675
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,270.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,431
Utilities: $1,200
Rent: $9,044

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State