Search icon

KOOROSH SHAMTOUB, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KOOROSH SHAMTOUB, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 2005 (20 years ago)
Entity Number: 3185049
ZIP code: 11023
County: Kings
Place of Formation: New York
Address: 146 gristmill lane, STE 102W, Great Neck, NY, United States, 11023
Principal Address: 9413 FLATLANDS AVE, STE 102W, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOOROSH SHAMTOUB Chief Executive Officer 9413 FLATLANDS AVE, STE 102W, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
KOOROSH SHAMTOUB, D.D.S., P.C. DOS Process Agent 146 gristmill lane, STE 102W, Great Neck, NY, United States, 11023

National Provider Identifier

NPI Number:
1962783779

Authorized Person:

Name:
DR. KOOROSH SHAMTOUB
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7182570670

Form 5500 Series

Employer Identification Number (EIN):
342044340
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 9413 FLATLANDS AVE, STE 102W, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-03-03 Address 9413 FLATLANDS AVE, STE 102W, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 9413 FLATLANDS AVE, STE 102W, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2025-03-03 Address 146 gristmill lane, STE 102W, Great Neck, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004803 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240222003855 2024-02-22 BIENNIAL STATEMENT 2024-02-22
220727000347 2022-07-27 BIENNIAL STATEMENT 2021-03-01
200513060597 2020-05-13 BIENNIAL STATEMENT 2019-03-01
181219002025 2018-12-19 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
133285.00
Total Face Value Of Loan:
133285.00

Trademarks Section

Serial Number:
86850195
Mark:
SMILE CRAFTERS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-12-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SMILE CRAFTERS

Goods And Services

For:
Dentist services; Dentistry; Oral medical care services; Oral surgery and dental implant services; Orthodontic services; Cosmetic dentistry
First Use:
2012-01-26
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$143,305
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,040.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $109,144
Utilities: $661
Rent: $28,000
Healthcare: $5500
Jobs Reported:
19
Initial Approval Amount:
$133,285
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,424.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $133,280
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State