Search icon

ALLCITY COSMETIC DENTAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLCITY COSMETIC DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 2008 (17 years ago)
Entity Number: 3655046
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 17 WALT WHITMAN ROAD, STE 5, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 631-351-1222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS YUSUP0V Chief Executive Officer 17 WALT WHITMAN ROAD, STE 5, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
BORIS YUSUPOV, D.D.S. DOS Process Agent 17 WALT WHITMAN ROAD, STE 5, HUNTINGTON STATION, NY, United States, 11746

National Provider Identifier

NPI Number:
1366673857

Authorized Person:

Name:
DR. BORIS YUSUPOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 17 WALT WHITMAN ROAD, STE 5, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-13 2024-04-24 Address 17 WALT WHITMAN ROAD, STE 5, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2010-06-14 2012-06-13 Address 17 WALT WHITMAN ROAD, STE 5, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2010-06-14 2024-04-24 Address 17 WALT WHITEMAN ROAD, STE 5, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424001115 2024-04-24 BIENNIAL STATEMENT 2024-04-24
221025002945 2022-10-25 BIENNIAL STATEMENT 2022-04-01
180403007616 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140410006373 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120613002185 2012-06-13 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2013-07-25
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:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$37,200
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,491.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $37,196
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$37,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,389.38
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $37,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State