Search icon

MOTT STREET DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOTT STREET DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3015782
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 2 MOTT STREET, STE 303, NEW YORK, NY, United States, 10013
Address: 2 MOTT STREET STE 303, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-732-5875

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. IVY X. WANG Chief Executive Officer 67 MEADOW WOODS RD, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MOTT STREET STE 303, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1679781611

Authorized Person:

Name:
DR. IVY X. WANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 67 MEADOW WOODS RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2010-06-09 2024-04-26 Address 67 MEADOW WOODS RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2008-02-19 2010-06-09 Address 73-14 178TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2006-03-20 2008-02-19 Address 73-14 178TH ST, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2006-03-20 2024-04-26 Address 2 MOTT STREET STE 303, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426003528 2024-04-26 BIENNIAL STATEMENT 2024-04-26
220824001434 2022-08-24 BIENNIAL STATEMENT 2022-02-01
140519002426 2014-05-19 BIENNIAL STATEMENT 2014-02-01
120307002074 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100609002772 2010-06-09 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28912
Current Approval Amount:
28912
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29137.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25265.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State