Search icon

FOREST HILLS DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FOREST HILLS DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 2005 (20 years ago)
Entity Number: 3163507
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 102-10 66TH ROAD SUITE 1D, FOREST HILLS, NY, United States, 11375
Principal Address: 102-10 66TH RD SUITE 1D, SUITE 1D, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOREST HILLS DENTAL, P.C. DOS Process Agent 102-10 66TH ROAD SUITE 1D, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
GREGORY MARK Chief Executive Officer 102-10 66TH RD SUITE 1D, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1194741546

Authorized Person:

Name:
GREGORY MARK
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7189978362

History

Start date End date Type Value
2015-02-02 2017-02-06 Address 102-10 66TH RD SUITE 1D, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2007-02-16 2015-02-02 Address 102-10 66TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-02-16 2015-02-02 Address 102-10 66TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2005-02-11 2015-02-02 Address 102-10 66TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200325060192 2020-03-25 BIENNIAL STATEMENT 2019-02-01
170206006153 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150202007205 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006785 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110217002110 2011-02-17 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
450700.00
Total Face Value Of Loan:
450700.00
Date:
2021-01-23
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:
90100.00
Total Face Value Of Loan:
90100.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
90100.00
Total Face Value Of Loan:
90100.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90100
Current Approval Amount:
90100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90758.23
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90100
Current Approval Amount:
90100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90689.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State