Search icon

UNIVERSAL DENTAL ARTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL DENTAL ARTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 2007 (18 years ago)
Entity Number: 3539955
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 169 WYCKOFF AVE., BROOKLYN, NY, United States, 11237
Principal Address: 169 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 646-393-5454

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MIRIAM BONET Chief Executive Officer 169 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 WYCKOFF AVE., BROOKLYN, NY, United States, 11237

National Provider Identifier

NPI Number:
1598953655

Authorized Person:

Name:
DR. MIRIAM BONET
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
260544299
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-24 2011-07-26 Address 169 WYCKOFF AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150728006031 2015-07-28 BIENNIAL STATEMENT 2015-07-01
130709006649 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110726002527 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090724002103 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070706000059 2007-07-06 CERTIFICATE OF INCORPORATION 2007-07-06

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
29582.00
Total Face Value Of Loan:
29582.00
Date:
2020-05-02
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:
31825.00
Total Face Value Of Loan:
31825.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$31,825
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,825
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,125.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,225
Utilities: $2,000
Rent: $9,600
Jobs Reported:
7
Initial Approval Amount:
$29,582
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,582
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,821.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,577
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