Search icon

ISLAND DENTAL GROUP, P.C.

Company Details

Name: ISLAND DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 1971 (54 years ago)
Entity Number: 315560
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 100 MANETTO HILL RD., PLAINVIEW, NY, United States, 11803
Principal Address: 100 MANETTO HILL ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. WILLIAM B GELMAN Chief Executive Officer 100 MANETTO HILL ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MANETTO HILL RD., PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1932201464

Authorized Person:

Name:
DR. WILLIAM B GELMAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5169350680

Form 5500 Series

Employer Identification Number (EIN):
112238965
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-08 2003-11-04 Address 100 MANETTO HILL RD., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1992-12-08 2003-11-04 Address 100 MANETTO HILL RD., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1983-02-15 1992-12-08 Address 3000 MARCUS AVE., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1971-10-04 1983-02-15 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131112002064 2013-11-12 BIENNIAL STATEMENT 2013-10-01
20120319036 2012-03-19 ASSUMED NAME CORP INITIAL FILING 2012-03-19
111109002484 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091021002923 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071026002227 2007-10-26 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
296490.00
Total Face Value Of Loan:
296490.00
Date:
2020-04-13
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:
350212.00
Total Face Value Of Loan:
350212.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296490
Current Approval Amount:
296490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
299250.32

Date of last update: 18 Mar 2025

Sources: New York Secretary of State