Search icon

NORTH FORK ORTHODONTICS, P.C.

Company Details

Name: NORTH FORK ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 2006 (19 years ago)
Entity Number: 3433213
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 940 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
EFRAIM ZAK Chief Executive Officer 940 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
NORTH FORK ORTHODONTICS, P.C. DOS Process Agent 940 ROANOKE AVENUE, RIVERHEAD, NY, United States, 11901

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

National Provider Identifier

NPI Number:
1285702571

Authorized Person:

Name:
DR. SCOTT FRIEDMAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2008-11-14 2017-10-02 Address 500 PORTION RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-11-14 2017-10-02 Address 500 PORTION RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2006-11-03 2017-10-02 Address 500 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181120006589 2018-11-20 BIENNIAL STATEMENT 2018-11-01
171002006023 2017-10-02 BIENNIAL STATEMENT 2016-11-01
141215006072 2014-12-15 BIENNIAL STATEMENT 2014-11-01
130115002085 2013-01-15 BIENNIAL STATEMENT 2012-11-01
101230002136 2010-12-30 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
181100.00
Total Face Value Of Loan:
181100.00
Date:
2020-05-29
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:
2020-04-28
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:
192300.00
Total Face Value Of Loan:
192300.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181100
Current Approval Amount:
181100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182654.44
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192300
Current Approval Amount:
192300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194126.85

Date of last update: 28 Mar 2025

Sources: New York Secretary of State