Search icon

JUAN COLLADO D.D.S. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JUAN COLLADO D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jul 2003 (22 years ago)
Entity Number: 2927423
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 520 W 190TH ST SUITE A, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-568-3231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN COLLADO DDS Chief Executive Officer 520 W 190TH ST SUITE A, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 W 190TH ST SUITE A, NEW YORK, NY, United States, 10040

National Provider Identifier

NPI Number:
1518172113

Authorized Person:

Name:
MR. JUAN PABLO COLLADO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2125687727

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 520 W 190TH ST SUITE A, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2005-09-06 2023-07-28 Address 520 W 190TH ST SUITE A, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2005-09-06 2023-07-28 Address 520 W 190TH ST SUITE A, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2003-07-07 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-07 2005-09-06 Address 520 W 190TH ST STE #1C, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728000619 2023-07-28 BIENNIAL STATEMENT 2023-07-01
070712002958 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050906002222 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030707000382 2003-07-07 CERTIFICATE OF INCORPORATION 2003-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2537688 SS VIO INVOICED 2017-01-23 50 SS - State Surcharge (Tobacco)
2537689 TS VIO INVOICED 2017-01-23 1000 TS - State Fines (Tobacco)
2458963 PL VIO INVOICED 2016-10-03 5200 PL - Padlock Violation
2457475 TP VIO INVOICED 2016-09-29 1500 TP - Tobacco Fine Violation
2457476 TO VIO INVOICED 2016-09-29 1000 'TO - Tobacco Other
2457477 SS VIO CREDITED 2016-09-29 50 SS - State Surcharge (Tobacco)
2413454 PL VIO CREDITED 2016-09-06 500 PL - Padlock Violation
2402763 SS VIO CREDITED 2016-08-30 50 SS - State Surcharge (Tobacco)
2402760 TS VIO CREDITED 2016-08-30 750 TS - State Fines (Tobacco)
2402761 TP VIO CREDITED 2016-08-30 1050 TP - Tobacco Fine Violation

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-05-18
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:
90000.00
Total Face Value Of Loan:
200000.00
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:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$55,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,540.83
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $55,000
Jobs Reported:
10
Initial Approval Amount:
$55,000
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,360.56
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $54,995
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,978.55
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,885.66
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State