Search icon

BLAIN DENTISTRY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BLAIN DENTISTRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Nov 2004 (21 years ago)
Entity Number: 3129475
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 229 POST AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CARLA BLAIN DMD Agent 1311 JACKSON AVENUE #10D, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 POST AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
DR CARLA BLAIN Chief Executive Officer 229 POST AVENUE, WESTBURY, NY, United States, 11590

National Provider Identifier

NPI Number:
1528173531

Authorized Person:

Name:
DR. CARLA MAJORIE BLAIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2008-11-14 2010-11-03 Address 229 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2008-11-14 2010-11-03 Address 229 POST AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-12-05 2010-11-03 Address 1311 JACKSON AVENUE #10D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-12-20 2008-11-14 Address 1065 OLD COUNTRY RD / ROOM 212, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2006-12-20 2008-11-14 Address 1065 OLD COUNTRY RD / ROOM 212, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201123060037 2020-11-23 BIENNIAL STATEMENT 2020-11-01
141110007123 2014-11-10 BIENNIAL STATEMENT 2014-11-01
130715002127 2013-07-15 BIENNIAL STATEMENT 2012-11-01
101103002764 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081114002343 2008-11-14 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,000
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,301.37
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $18,750
Utilities: $3,125
Rent: $3,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State