Search icon

BROOKLYN DENTAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3335191
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: P.O. BOX 300414, BROOKLYN, NY, United States, 11230
Principal Address: 2270 OCEAN AVE, #1D, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAIM KLEIN DDS Chief Executive Officer PO BOX 300414, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
CHAIM KLEIN DDS DOS Process Agent P.O. BOX 300414, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1689098105

Authorized Person:

Name:
DR. CHAIM KLEIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7183394810

Form 5500 Series

Employer Identification Number (EIN):
112916910
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-18 2014-03-12 Address 1915 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-02-18 2014-03-12 Address 1915 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2008-03-25 2010-02-18 Address 1915 AVE 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-03-25 2010-02-18 Address 1915 AVE 2, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2008-03-25 2014-03-12 Address P.O. BOX 300414, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160405006713 2016-04-05 BIENNIAL STATEMENT 2016-03-01
140312006314 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120418002446 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100218002355 2010-02-18 BIENNIAL STATEMENT 2010-03-01
080325003118 2008-03-25 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2012-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State