Search icon

MARTIN J. VALINS, D. D. S., P. C.

Company Details

Name: MARTIN J. VALINS, D. D. S., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 1974 (51 years ago)
Entity Number: 339083
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 213-05 UNION TURNPIKE, FLUSHING, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213-05 UNION TURNPIKE, FLUSHING, NY, United States, 11364

Chief Executive Officer

Name Role Address
LISA VALINS Chief Executive Officer 213-05 UNION TURNPIKE, FLUSHING, NY, United States, 11364

National Provider Identifier

NPI Number:
1730286030

Authorized Person:

Name:
DR. MARTIN J VALINS
Role:
PRESIDENT ORTHODONTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
7182175240

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 213-05 UNION TURNPIKE, FLUSHING, NY, 11364, USA (Type of address: Chief Executive Officer)
2010-05-26 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-25 2024-10-15 Address 213-05 UNION TURNPIKE, FLUSHING, NY, 11364, 3593, USA (Type of address: Service of Process)
2002-02-25 2004-03-25 Address 400 GARDEN CITY PLAZA, STE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-03-27 2024-10-15 Address 213-05 UNION TURNPIKE, FLUSHING, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015002406 2024-10-15 BIENNIAL STATEMENT 2024-10-15
140506002141 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120412002869 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100526000845 2010-05-26 CERTIFICATE OF AMENDMENT 2010-05-26
100503002016 2010-05-03 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
150000.00
Date:
2020-06-04
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55721.78

Date of last update: 18 Mar 2025

Sources: New York Secretary of State