Search icon

BOSS DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BOSS DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 2004 (21 years ago)
Entity Number: 3045814
ZIP code: 11229
County: Queens
Place of Formation: New York
Address: 1504 AVENUE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 212-274-8658

Phone +1 718-567-8283

Phone +1 718-686-0313

Phone +1 718-336-4521

Phone +1 212-226-2161

Phone +1 718-886-7222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA LO Chief Executive Officer PO BOX 1001, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
BOSS DENTAL P.C. DOS Process Agent 1504 AVENUE U, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1982843785

Authorized Person:

Name:
ANGELA LO
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
201546507
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 37-08 MAIN ST, 4/FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address PO BOX 1001, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-06-13 2024-10-04 Address 37-08 MAIN ST, 4/FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-06-13 2024-10-04 Address 37-08 MAIN ST, 4/FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-07-21 2012-06-13 Address 37-08 MAIN ST, 4TH FLR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004003605 2024-10-04 BIENNIAL STATEMENT 2024-10-04
140709002423 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120613003006 2012-06-13 BIENNIAL STATEMENT 2012-04-01
080721002727 2008-07-21 BIENNIAL STATEMENT 2008-04-01
060502002035 2006-05-02 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$103,787
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,770.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $77,900
Rent: $25,887
Jobs Reported:
15
Initial Approval Amount:
$103,787
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,530.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $103,784
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State