Search icon

GELB REJUVENATION DENTISTRY PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: GELB REJUVENATION DENTISTRY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2008 (17 years ago)
Entity Number: 3696968
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 635 MADISON AVENUE 19TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GELB REJUVENATION DENTISTRY PLLC DOS Process Agent 635 MADISON AVENUE 19TH FLOOR, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1619121746

Authorized Person:

Name:
DR. MICHAEL GELB
Role:
PROPRIETOR
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No
Selected Taxonomy:
261QS1200X - Sleep Disorder Diagnostic Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP3300X - Pain Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
263016749
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-16 2016-08-29 Address 140 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220713002259 2022-07-13 BIENNIAL STATEMENT 2022-07-01
220422001272 2022-04-22 BIENNIAL STATEMENT 2020-07-01
160829006112 2016-08-29 BIENNIAL STATEMENT 2016-07-01
140709002048 2014-07-09 BIENNIAL STATEMENT 2014-07-01
100805002379 2010-08-05 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
189237.00
Total Face Value Of Loan:
189237.00
Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
189237.00
Total Face Value Of Loan:
189237.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189237
Current Approval Amount:
189237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190206.52
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189237
Current Approval Amount:
189237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191238.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State