Search icon

KIDDSMILES II DDS PLLC

Company Details

Name: KIDDSMILES II DDS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2006 (19 years ago)
Entity Number: 3403870
ZIP code: 48334
County: Nassau
Place of Formation: New York
Address: 32000 Northwestern Hwy, 240, Farmington Hills, MI, United States, 48334

DOS Process Agent

Name Role Address
THE HEALTH LAW PARTNERS, P.C. DOS Process Agent 32000 Northwestern Hwy, 240, Farmington Hills, MI, United States, 48334

National Provider Identifier

NPI Number:
1962892901

Authorized Person:

Name:
MRS. DANA HUTTER
Role:
INSURANCE COORDINATOR
Phone:

Taxonomy:

Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
Yes

Contacts:

Fax:
5163655469

Form 5500 Series

Employer Identification Number (EIN):
205477813
Plan Year:
2023
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-22 2025-01-14 Address 1201 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2010-10-14 2014-08-22 Address 1201 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2006-08-23 2010-10-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114002761 2025-01-14 BIENNIAL STATEMENT 2025-01-14
140822002014 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120827002437 2012-08-27 BIENNIAL STATEMENT 2012-08-01
101014002661 2010-10-14 BIENNIAL STATEMENT 2010-08-01
060823000147 2006-08-23 ARTICLES OF ORGANIZATION 2006-08-23

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
246395.00
Total Face Value Of Loan:
246395.00
Date:
2020-06-16
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:
2020-04-13
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:
246396.00
Total Face Value Of Loan:
246396.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246396
Current Approval Amount:
246396
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249366.44
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246395
Current Approval Amount:
246395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248174.52

Date of last update: 28 Mar 2025

Sources: New York Secretary of State