Search icon

NINA KIANI DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NINA KIANI DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 2003 (22 years ago)
Entity Number: 2931591
ZIP code: 10122
County: New York
Place of Formation: New York
Address: 225 WEST 34TH ST, STE 1314, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WEST 34TH ST, STE 1314, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
NINA KIANI Chief Executive Officer 225 WEST 34TH ST, STE 1314, NEW YORK, NY, United States, 10122

National Provider Identifier

NPI Number:
1568674471

Authorized Person:

Name:
DR. NINA KIANI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
200121080
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-22 2011-08-04 Address 225 W 34TH ST SUITE 1314, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2005-10-21 2009-07-22 Address 225 W 37TH ST SUITE 1314, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2005-10-21 2011-08-04 Address 225 W 34TH ST SUITE 1314, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
2003-07-17 2013-07-19 Address 225 WEST 34TH STREET, SUITE 1314, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130719002100 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110804002209 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090722002749 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070803002108 2007-08-03 BIENNIAL STATEMENT 2007-07-01
051021002044 2005-10-21 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$123,235
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$124,906.27
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $123,231
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$123,235
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$124,801.6
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $123,235

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State