Search icon

PARKVIEW FAMILY DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKVIEW FAMILY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 2007 (19 years ago)
Entity Number: 3476949
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: 11 MEDICAL PARK DRIVE, SUITE 201, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA D ILAN Chief Executive Officer 11 MEDICAL PARK DRIVE, SUITE 201, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
PARKVIEW FAMILY DENTAL, P.C. DOS Process Agent 11 MEDICAL PARK DRIVE, SUITE 201, POMONA, NY, United States, 10970

National Provider Identifier

NPI Number:
1396868105

Authorized Person:

Name:
JOSHUA D. ILAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8453549189

Form 5500 Series

Employer Identification Number (EIN):
208454254
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2017-02-01 2021-02-01 Address 11 MEDICAL PARK DRIVE, SUITE 201, POMONA, NY, 10970, USA (Type of address: Service of Process)
2009-02-03 2017-02-01 Address ONE PARKVIEW PLAZA, 18 THIELLS MT IVY RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2009-02-03 2017-02-01 Address ONE PARKVIEW PLAZA, 18 THIELLS MT IVY RD, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
2007-02-14 2017-02-01 Address ONE PARKVIEW PLAZA, 18 THIELLS MT. IVY ROAD, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060049 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060385 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007781 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150203006273 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130214006179 2013-02-14 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
66200.00
Total Face Value Of Loan:
66200.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$60,174
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,174
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,576.83
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $60,170
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$66,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,102.49
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $66,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State