Search icon

CELEBRITY DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CELEBRITY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Apr 2006 (19 years ago)
Entity Number: 3346477
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 536 WEST 207TH ST, NEW YORK, NY, United States, 10034
Address: 6321 18th ave, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 212-201-0710

Phone +1 212-567-8800

Phone +1 718-397-1110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DMITRIY VOLOTSENKO Chief Executive Officer 536 WEST 207TH ST, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6321 18th ave, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1841528452

Authorized Person:

Name:
DR. NATALYA ORLOVA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
204708152
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-09 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2025-02-28 Address 536 WEST 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2012-06-14 2025-02-28 Address 536 WEST 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2012-06-14 2020-10-02 Address 536 WEST 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2008-05-02 2012-06-14 Address 4081 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250228000126 2025-02-26 CERTIFICATE OF CHANGE BY ENTITY 2025-02-26
201002002005 2020-10-02 BIENNIAL STATEMENT 2020-04-01
120614002708 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100709002658 2010-07-09 BIENNIAL STATEMENT 2010-04-01
080502002415 2008-05-02 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
45305.00
Total Face Value Of Loan:
45305.00

Paycheck Protection Program

Jobs Reported:
150
Initial Approval Amount:
$45,305
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,705.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,979
Utilities: $1,326
Rent: $10,000
Jobs Reported:
9
Initial Approval Amount:
$38,913
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,913
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,123.02
Servicing Lender:
Zions Bank, A Division of
Use of Proceeds:
Payroll: $38,908
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State