Search icon

PURE DENTAL OF LONG ISLAND, P.C.

Company Details

Name: PURE DENTAL OF LONG ISLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 2007 (18 years ago)
Entity Number: 3502672
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: ATTN: Tiffany Ryan, 496 County Rd 111 Bldg F, Manorville, NY, United States, 11949
Principal Address: 496 COUNTY ROAD 111, BLDG F, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEITH VIBERT DOS Process Agent ATTN: Tiffany Ryan, 496 County Rd 111 Bldg F, Manorville, NY, United States, 11949

Chief Executive Officer

Name Role Address
KEITH VIBERT Chief Executive Officer 496 COUNTY ROAD 111, BLDG F, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 496 COUNTY ROAD 111, BLDG F, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-02 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-02 2025-04-04 Address 496 COUNTY ROAD 111, BLDG F, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address 496 COUNTY ROAD 111, BLDG F, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-04-04 Address ATTN: Tiffany Ryan, 496 County Rd 111 Bldg F, Manorville, NY, 11949, USA (Type of address: Service of Process)
2023-03-21 2023-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-03-21 Address 496 COUNTY ROAD 111, BLDG F, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-04-02 Address 496 COUNTY ROAD 111, BLDG F, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-04-02 Address ATTN: Tiffany Ryan, 496 County Rd 111 Bldg F, Manorville, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404000688 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230402000397 2023-04-02 BIENNIAL STATEMENT 2023-04-01
230321001891 2023-03-21 BIENNIAL STATEMENT 2021-04-01
190709002052 2019-07-09 BIENNIAL STATEMENT 2019-04-01
190618000622 2019-06-18 CERTIFICATE OF AMENDMENT 2019-06-18
070412000777 2007-04-12 CERTIFICATE OF INCORPORATION 2007-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4418287210 2020-04-27 0235 PPP 496 County Rd 111, Manorville, NY, 11949
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490700
Loan Approval Amount (current) 490700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manorville, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 41
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 496453.96
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State