Search icon

PURE DENTAL OF LONG ISLAND, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1114133345

Authorized Person:

Name:
MS. PAIGE OBERMAN
Role:
INSURANCE MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
6318861971

Form 5500 Series

Employer Identification Number (EIN):
208718473
Plan Year:
2024
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

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 2023-04-02 Address 496 COUNTY ROAD 111, BLDG F, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
490700.00
Total Face Value Of Loan:
490700.00

Trademarks Section

Serial Number:
88564558
Mark:
FOUR EVER SMILE
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2019-08-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FOUR EVER SMILE

Goods And Services

For:
Oral surgery and dental implant services
First Use:
2016-07-01
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
88564534
Mark:
PURE DENTAL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2019-08-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PURE DENTAL

Goods And Services

For:
Oral surgery and dental implant services
First Use:
2015-06-01
International Classes:
044 - Primary Class
Class Status:
Active
For:
Dental implants; Implant bridges for dental purposes
First Use:
2015-06-01
International Classes:
010 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$490,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$490,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$496,453.96
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $490,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State