Search icon

ALL COUNTY ENDODONTICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL COUNTY ENDODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 2007 (18 years ago)
Entity Number: 3569872
ZIP code: 10583
County: Nassau
Place of Formation: New York
Address: 112 WESTMINSTER ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOBORU YAMAKI Chief Executive Officer 112 WESTMINSTER ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 WESTMINSTER ROAD, SCARSDALE, NY, United States, 10583

National Provider Identifier

NPI Number:
1518590918
Certification Date:
2020-02-14

Authorized Person:

Name:
DR. JOON PARK
Role:
OWNER/ENDODONTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223E0200X - Endodontist
Is Primary:
Yes

Contacts:

Fax:
9148745249

Form 5500 Series

Employer Identification Number (EIN):
261167676
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-27 2013-09-11 Address 165 NORTH VILLAGE AVENUE, SUITE 12, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2009-08-27 2013-09-11 Address 165 NORTH VILLAGE AVENUE, SUITE 12, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2007-09-19 2012-09-13 Address 165 N. VILLAGE AVENUE, STE 12, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170918006017 2017-09-18 BIENNIAL STATEMENT 2017-09-01
130911006763 2013-09-11 BIENNIAL STATEMENT 2013-09-01
120913001139 2012-09-13 CERTIFICATE OF AMENDMENT 2012-09-13
111012002490 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090827002577 2009-08-27 BIENNIAL STATEMENT 2009-09-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$199,772
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,772
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$201,497.81
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $199,772
Jobs Reported:
15
Initial Approval Amount:
$199,705
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,705
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$200,831.11
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $199,703
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