Search icon

QUEENS FAMILY DENTAL, LIC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS FAMILY DENTAL, LIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 2006 (19 years ago)
Entity Number: 3453669
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 2602 DITMARS BLVD., FLUSHING, NY, United States, 11358
Principal Address: 26-02 DITMARS BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G ELIADES DDS Chief Executive Officer 40-49 167TH STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2602 DITMARS BLVD., FLUSHING, NY, United States, 11358

National Provider Identifier

NPI Number:
1902199870

Authorized Person:

Name:
DR. WILLIAM ELIADES
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7182785794

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 40-49 167TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 26-02 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2009-02-27 2024-12-17 Address 26-02 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2006-12-27 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-27 2024-12-17 Address 2602 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217002226 2024-12-17 BIENNIAL STATEMENT 2024-12-17
090227002684 2009-02-27 BIENNIAL STATEMENT 2008-12-01
061227000044 2006-12-27 CERTIFICATE OF INCORPORATION 2006-12-27

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
9700.00
Total Face Value Of Loan:
9700.00
Date:
2020-04-30
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:
12670.00
Total Face Value Of Loan:
12670.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,700
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,766.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,695
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$12,670
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,794.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,490
Utilities: $850
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $330

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State