Search icon

MADISON DENTAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MADISON DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 1971 (54 years ago)
Entity Number: 314467
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 515 MADISON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 MADISON AVENUE, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1073530093

Authorized Person:

Name:
DR. GEORGE D RESKAKIS
Role:
OWNER/DENTIST
Phone:

Taxonomy:

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

Contacts:

Fax:
2126442062

Form 5500 Series

Employer Identification Number (EIN):
132687264
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
1983-03-11 1993-12-01 Name GERBER, KULKO, MINDELL, SCHALER & TUCHMAN, P.C.
1974-05-06 1983-03-11 Name IRVING A. GERBER, DDS, EZRA KULKO, DDS, ROBERT SCHALER, DDS, & BERNARD TUCHMAN, DDS, P.C.
1972-09-21 1974-05-06 Name IRVING A. GERBER, D.D.S., EZRA KULKO, D.D.S., & ROBERT SCHALER, D.D.S., P.C.
1971-09-14 1972-09-21 Name IRVING A. GERBER, D.D.S. EZRA KULKO, D.D.S., LEONARD E. QUITT, D.D.S. & ROBERT SCHALER, D.D.S., P.C.
1971-09-14 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20061110028 2006-11-10 ASSUMED NAME CORP INITIAL FILING 2006-11-10
931201000011 1993-12-01 CERTIFICATE OF AMENDMENT 1993-12-01
A959237-4 1983-03-11 CERTIFICATE OF AMENDMENT 1983-03-11
A153701-4 1974-05-06 CERTIFICATE OF AMENDMENT 1974-05-06
A16268-3 1972-09-21 CERTIFICATE OF AMENDMENT 1972-09-21

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
501242.50
Total Face Value Of Loan:
501242.50

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$459,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$459,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$465,947.46
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $459,800
Jobs Reported:
29
Initial Approval Amount:
$501,242.5
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$501,242.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$506,103.87
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $501,237.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State