Search icon

FRIENDLY DENTAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FRIENDLY DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 2004 (21 years ago)
Entity Number: 3082855
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 2300 WEST 7TH ST, BROOKLYN, NY, United States, 11223
Address: 2410 NATIONAL DR, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 866-349-8338

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DMITRIY VOLOTSENKO Chief Executive Officer 2300 WEST 7TH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
FRIENDLY DENTAL CARE, P.C. DOS Process Agent 2410 NATIONAL DR, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1053583062

Authorized Person:

Name:
DR. DMITRIY VOLOTSENKO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
342008232
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2006-07-11 2008-07-14 Address 2300 WEST 7TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2004-07-26 2020-07-02 Address 2300 WEST 7 STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060550 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703007321 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160713006506 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140707006576 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120823006211 2012-08-23 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26180.00
Total Face Value Of Loan:
26180.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42200.00
Total Face Value Of Loan:
42200.00
Date:
2020-04-13
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

Jobs Reported:
6
Initial Approval Amount:
$26,180
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,323.45
Servicing Lender:
Zions Bank, A Division of
Use of Proceeds:
Payroll: $26,175
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$42,200
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,581.53
Servicing Lender:
Zions Bank, A Division of
Use of Proceeds:
Payroll: $42,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State