Search icon

KINGS SMILE DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGS SMILE DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jan 2004 (22 years ago)
Entity Number: 3001629
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 457 KINGS HWY, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-382-5005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINGS SMILE DENTAL P.C. DOS Process Agent 457 KINGS HWY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MIKHAIL FIKHMAN Chief Executive Officer 457 KINGS HWY, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1710100482

Authorized Person:

Name:
DR. MIKHAIL FIKHMAN
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7183826963

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 457 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2014-02-19 2024-08-15 Address 457 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2006-02-24 2016-08-11 Address 457 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2006-02-24 2024-08-15 Address 457 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2004-01-20 2014-02-19 Address 457 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815003693 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220804003554 2022-08-04 BIENNIAL STATEMENT 2022-01-01
200115060561 2020-01-15 BIENNIAL STATEMENT 2020-01-01
180717006482 2018-07-17 BIENNIAL STATEMENT 2018-01-01
160811006162 2016-08-11 BIENNIAL STATEMENT 2016-01-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,546
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,546
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,742.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $23,546
Jobs Reported:
3
Initial Approval Amount:
$23,545
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,767.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $23,544

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State