Search icon

FLORAL DENTAL CARE, P.C.

Company Details

Name: FLORAL DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 2008 (17 years ago)
Entity Number: 3706610
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 256-18 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLORAL DENTAL CARE, P.C. DOS Process Agent 256-18 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

Chief Executive Officer

Name Role Address
MOHAMMAD W. RAHMAN Chief Executive Officer 256-18 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

History

Start date End date Type Value
2010-09-16 2016-10-18 Address 256-18 HILLSIDE AVE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2010-09-16 2016-10-18 Address 190-14 MCLAUGHLIN AVE, HOLLISWOOD, NY, 11423, USA (Type of address: Principal Executive Office)
2008-08-08 2016-10-18 Address 256-18/20 HILLSIDE AVENUE, BELLEROSE, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161018006193 2016-10-18 BIENNIAL STATEMENT 2016-08-01
140812006432 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120815002270 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100916002141 2010-09-16 BIENNIAL STATEMENT 2010-08-01
080808000369 2008-08-08 CERTIFICATE OF INCORPORATION 2008-08-08

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
36417.00
Total Face Value Of Loan:
36417.00
Date:
2020-05-02
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:
36487.00
Total Face Value Of Loan:
36487.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36487
Current Approval Amount:
36487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36816.76
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36417
Current Approval Amount:
36417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36713.41

Date of last update: 28 Mar 2025

Sources: New York Secretary of State