Search icon

ANTHONY T.R. GREEN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY T.R. GREEN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 2003 (22 years ago)
Entity Number: 2966256
ZIP code: 32901
County: Bronx
Place of Formation: New York
Principal Address: 178-36 Wexford Terrace, 2E, Jamaica, NY, United States, 11432
Address: 525 Lorelei Ave., 2E, Melbourne, FL, United States, 32901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 Lorelei Ave., 2E, Melbourne, FL, United States, 32901

Chief Executive Officer

Name Role Address
ANTHONY TREVOR RONALD GREEN Chief Executive Officer 178-36 WEXFORD TERRACE, 2E, JAMAICA, NY, United States, 11432

National Provider Identifier

NPI Number:
1235392283

Authorized Person:

Name:
DR. ANTHONY T.R. GREEN
Role:
ORAL SURGEON/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
7187390966

History

Start date End date Type Value
2023-10-07 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-07 2023-10-07 Address 178-36 WEXFORD TERRACE, 2E, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-10-07 Address 178-36 Wexford Terrace, 2E, Jamaica, NY, 11432, USA (Type of address: Service of Process)
2023-04-06 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231007000269 2023-10-07 BIENNIAL STATEMENT 2023-10-01
230406002572 2023-04-06 BIENNIAL STATEMENT 2021-10-01
060201000724 2006-02-01 CERTIFICATE OF CHANGE 2006-02-01
031017000072 2003-10-17 CERTIFICATE OF INCORPORATION 2003-10-17

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
61375.00
Total Face Value Of Loan:
61375.00
Date:
2021-03-22
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:
119300.00
Total Face Value Of Loan:
119300.00
Date:
2020-05-02
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
60795.43
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61375
Current Approval Amount:
61375
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
61846.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State