Search icon

VIRENDRA JHAVERI DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VIRENDRA JHAVERI DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3010856
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: 39 WHEATLEY RD., OLD WESTBURY, NY, United States, 11568
Principal Address: 140 TULIP AVENUE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WHEATLEY RD., OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
VIRENDRA JHAVERI Chief Executive Officer 39 WHEATLEY RD., OLD WESTBURY, NY, United States, 11568

National Provider Identifier

NPI Number:
1154609550

Authorized Person:

Name:
VIRENDRA JHAVERI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223E0200X - Endodontist
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
No
Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
200723975
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 39 WHEATLEY RD., OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2004-02-10 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-10 2024-10-30 Address 50 RUSSELL STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030017092 2024-10-30 BIENNIAL STATEMENT 2024-10-30
210730000604 2021-07-30 BIENNIAL STATEMENT 2021-07-30
040210000047 2004-02-10 CERTIFICATE OF INCORPORATION 2004-02-10

USAspending Awards / Financial Assistance

Date:
2022-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
823600.00
Total Face Value Of Loan:
1323600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,937.74
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$23,437
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,437
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,792.09
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $23,437

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State