Search icon

VALLEY STREAM DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VALLEY STREAM DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Feb 2007 (18 years ago)
Entity Number: 3478875
ZIP code: 11598
County: Nassau
Place of Formation: New York
Principal Address: 41-B WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580
Address: 828 KING ST, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISAAC PEARLMAN DOS Process Agent 828 KING ST, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
ISAAC PEARLMAN Chief Executive Officer 41-B WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2009-03-27 2013-05-08 Address 1534 EAST 21ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2007-02-20 2009-03-27 Address 2615 AVENUE O, APARTMENT 4N, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130508002170 2013-05-08 BIENNIAL STATEMENT 2013-02-01
110304002408 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090327003017 2009-03-27 BIENNIAL STATEMENT 2009-02-01
070220001137 2007-02-20 CERTIFICATE OF INCORPORATION 2007-02-20

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
36617.00
Total Face Value Of Loan:
36617.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36617
Current Approval Amount:
36617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37021.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State