Search icon

LINDENHURST BAY DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LINDENHURST BAY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Apr 2007 (18 years ago)
Entity Number: 3508992
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 604 SOUTH BROADWAY, LINDENHURST, NY, United States, 11757
Principal Address: 604 SO BROADWAY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANAGIOTES E. STERGAKOS Chief Executive Officer 604 SO BROADWAY, LINDNHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 604 SOUTH BROADWAY, LINDENHURST, NY, United States, 11757

National Provider Identifier

NPI Number:
1518143742

Authorized Person:

Name:
DR. MILTIADES STERGAKOS
Role:
DENTIST
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
208970986
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-15 2015-08-03 Address 604 SO BROADWAY, LINDNHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2009-04-15 2011-04-21 Address 604 SOUTH BROADWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2007-04-26 2009-04-15 Address SUITE 1, 152 N WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060331 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060464 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180409006309 2018-04-09 BIENNIAL STATEMENT 2017-04-01
150803007652 2015-08-03 BIENNIAL STATEMENT 2015-04-01
130404006503 2013-04-04 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
312800.00
Total Face Value Of Loan:
312800.00
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:
312800.00
Total Face Value Of Loan:
312800.00
Date:
2008-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-478000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$312,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$312,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$314,803.08
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $312,800
Jobs Reported:
16
Initial Approval Amount:
$312,800
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$312,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$315,085.18
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $312,795
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State