Search icon

SUNSHINE DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSHINE DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Aug 2004 (21 years ago)
Entity Number: 3094842
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 140 EASTERN BOULEVARD, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 EASTERN BOULEVARD, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
AEKLAVYA PANJALI Chief Executive Officer 140 EASTERN BOULEVARD, WATERTOWN, NY, United States, 13601

National Provider Identifier

NPI Number:
1396167532

Authorized Person:

Name:
AEKLAVYA PANJALI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
8552171118

Form 5500 Series

Employer Identification Number (EIN):
201559307
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 6250 S. BAY ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address 140 EASTERN BOULEVARD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2014-08-18 2025-04-11 Address 140 EASTERN BOULEVARD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2006-07-27 2014-08-18 Address 140 EASTER BOULEVARD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2006-07-27 2014-08-18 Address 140 EASTER BOULEVARD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250411000210 2025-04-11 BIENNIAL STATEMENT 2025-04-11
171110006208 2017-11-10 BIENNIAL STATEMENT 2016-08-01
140818006313 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120823002054 2012-08-23 BIENNIAL STATEMENT 2012-08-01
080825002640 2008-08-25 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$73,166.25
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,166.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,659.37
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $73,164.25
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$68,858
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,858
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,457.91
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $68,858

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State