Search icon

BELL DENTAL CARE, P.C.

Company Details

Name: BELL DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Oct 2003 (21 years ago)
Entity Number: 2960646
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 214-35 42ND AVE, 6TH FL, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-352-5582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KOKOLIS Chief Executive Officer 214-35 42ND AVE, 1ST FL, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214-35 42ND AVE, 6TH FL, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2013-10-17 2019-11-04 Address 214-35 42ND AVE, 6TH FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2005-11-29 2013-10-17 Address 40-21 BELL BLVD, 2ND FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2005-11-29 2013-10-17 Address 40-21 BELL BLVD, 2ND FL, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2005-11-29 2013-10-17 Address 40-21 BELL BLVD, 2ND FL, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2003-10-01 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-01 2005-11-29 Address 40-12 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062600 2019-11-04 BIENNIAL STATEMENT 2019-10-01
180417006091 2018-04-17 BIENNIAL STATEMENT 2017-10-01
131017002087 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111025002913 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091103002036 2009-11-03 BIENNIAL STATEMENT 2009-10-01
071204002364 2007-12-04 BIENNIAL STATEMENT 2007-10-01
051129002886 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031001000715 2003-10-01 CERTIFICATE OF INCORPORATION 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3169688408 2021-02-04 0202 PPS 21435 42nd Ave Ste 3, Bayside, NY, 11361-2994
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218570
Loan Approval Amount (current) 218570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2994
Project Congressional District NY-06
Number of Employees 44
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 220634.64
Forgiveness Paid Date 2022-01-19
9652957309 2020-05-02 0202 PPP 214-35 42nd Avenue, BAYSIDE, NY, 11361
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218569
Loan Approval Amount (current) 218569
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 44
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 221032.27
Forgiveness Paid Date 2021-06-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State