Search icon

ZOLOTAR DENTAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ZOLOTAR DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Mar 2004 (21 years ago)
Entity Number: 3026578
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1711 NEWKIRK AVE.,, SUITE 1, BROOKLYN, NY, United States, 11226
Principal Address: 304 LIVINGSTON ST, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1711 NEWKIRK AVE.,, SUITE 1, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
REGINA SAVCHUK Chief Executive Officer 304 LIVINGSTON ST, BROOKLYN, NY, United States, 11217

National Provider Identifier

NPI Number:
1861214595
Certification Date:
2024-10-24

Authorized Person:

Name:
REGINA SAVCHUK
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7187972885

Form 5500 Series

Employer Identification Number (EIN):
562446631
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-07 2012-02-07 Address 304 LIVINGSTON ST, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2004-03-15 2006-04-07 Address 7701 BAY PARKWAY APT 4H, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120207000303 2012-02-07 CERTIFICATE OF CHANGE 2012-02-07
100325002238 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080306002121 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060407002728 2006-04-07 BIENNIAL STATEMENT 2006-03-01
040315000804 2004-03-15 CERTIFICATE OF INCORPORATION 2004-03-15

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,351.7
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $5,437.5
Utilities: $906.25
Rent: $906.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State