Search icon

MARIA A. KARPOV, DMD, MS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIA A. KARPOV, DMD, MS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Sep 2007 (18 years ago)
Entity Number: 3568672
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 315 W 70TH STREET, #1J, NEW YORK, NY, United States, 10023
Principal Address: 315 W 70TH ST #1J, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 W 70TH STREET, #1J, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MARIA A KARPOV Chief Executive Officer 315 W 70TH ST #1J, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
711043632
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-19 2014-03-05 Address 315 WEST 57TH ST, STE 209, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-09-23 2013-11-15 Address 315 WEST 57TH ST, STE 209, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-09-23 2013-11-15 Address 315 WEST 57TH STREET, STE 209, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-09-17 2011-09-19 Address 315 WEST 57TH STREET STE 209, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190909060285 2019-09-09 BIENNIAL STATEMENT 2019-09-01
140305000504 2014-03-05 CERTIFICATE OF CHANGE 2014-03-05
131115002238 2013-11-15 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
130910006740 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110919002461 2011-09-19 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2011-11-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
543000.00
Total Face Value Of Loan:
543000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$63,907
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,907
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,441.33
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $63,903
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$52,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,852.68
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $52,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State