Search icon

CHOICE OF DENTAL CARE PLLC

Company Details

Name: CHOICE OF DENTAL CARE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2004 (21 years ago)
Entity Number: 3127226
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2245 E 63RD ST, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
CHOICE OF DENTAL CARE PLLC DOS Process Agent 2245 E 63RD ST, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2006-11-20 2024-11-27 Address 3508 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2004-11-17 2006-11-20 Address 280 OCEAN PARKWAY SUITE 5V, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127002046 2024-11-27 BIENNIAL STATEMENT 2024-11-27
230201003837 2023-02-01 BIENNIAL STATEMENT 2022-11-01
221026001607 2022-10-26 BIENNIAL STATEMENT 2020-11-01
200225060471 2020-02-25 BIENNIAL STATEMENT 2018-11-01
121113006655 2012-11-13 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
16885.00
Total Face Value Of Loan:
16885.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16885
Current Approval Amount:
16885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17015.86

Date of last update: 29 Mar 2025

Sources: New York Secretary of State