Search icon

DAZZLING SMILE DENTAL GROUP PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: DAZZLING SMILE DENTAL GROUP PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2007 (18 years ago)
Entity Number: 3542534
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 44-02 FRANCIS LEWIS BLVD, 1C, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-225-7645

DOS Process Agent

Name Role Address
DAZZLING SMILE DENTAL GROUP PLLC DOS Process Agent 44-02 FRANCIS LEWIS BLVD, 1C, BAYSIDE, NY, United States, 11361

National Provider Identifier

NPI Number:
1225350887

Authorized Person:

Name:
DR. ARMIN LALEHZARI
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7183520800

History

Start date End date Type Value
2013-08-05 2025-02-11 Address 44-02 FRANCIS LEWIS BLVD, 1C, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2009-07-06 2013-08-05 Address 44-02 FRANICS LEWIS BLVD, 1C, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2007-07-12 2009-07-06 Address 55 GREEN DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211001989 2025-02-11 BIENNIAL STATEMENT 2025-02-11
221025001367 2022-10-25 BIENNIAL STATEMENT 2021-07-01
150709006374 2015-07-09 BIENNIAL STATEMENT 2015-07-01
130805006787 2013-08-05 BIENNIAL STATEMENT 2013-07-01
090706002523 2009-07-06 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2022-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
1404700.00
Date:
2021-01-23
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:
82030.00
Total Face Value Of Loan:
82030.00
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:
82034.60
Total Face Value Of Loan:
82034.60
Date:
2020-04-20
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:
420000.00
Total Face Value Of Loan:
420000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82030
Current Approval Amount:
82030
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82654.78
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82034.6
Current Approval Amount:
82034.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82899.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State