Search icon

GAMMA DENTAL ART, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GAMMA DENTAL ART, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 2004 (21 years ago)
Entity Number: 3122690
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1353 E 69TH STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR ANNA GASPAROVA DOS Process Agent 1353 E 69TH STREET, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
DR ANNA GASPAROVA Chief Executive Officer 1353 E 69TH STREET, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1760614507

Authorized Person:

Name:
DR. ANNA GASPAROVA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7183767339

History

Start date End date Type Value
2012-11-28 2020-11-03 Address 1353 E 69TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2010-12-01 2012-11-28 Address 1353 E 69TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2010-12-01 2012-11-28 Address 1353 E 69TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2010-12-01 2012-11-28 Address 1353 E 69TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2008-05-29 2010-12-01 Address 1353 E 69TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201103061315 2020-11-03 BIENNIAL STATEMENT 2020-11-01
141120006514 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121128002194 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101201002039 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081104002947 2008-11-04 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-05-02
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,695.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,000
Utilities: $8,000
Rent: $3,000
Healthcare: $500
Debt Interest: $2,000
Jobs Reported:
4
Initial Approval Amount:
$17,500
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,570.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,495
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