Search icon

GENTLE CARE PEDIATRIC DENTISTRY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GENTLE CARE PEDIATRIC DENTISTRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Aug 2008 (17 years ago)
Entity Number: 3713334
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 50 Dayton Lane, #103, Peekskill, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAISH MARKOS DOS Process Agent 50 Dayton Lane, #103, Peekskill, NY, United States, 10566

Chief Executive Officer

Name Role Address
DR, JAISH MARKOS Chief Executive Officer 50 DAYTON LANE, #103, PEEKSKILL, NY, United States, 10566

National Provider Identifier

NPI Number:
1588049670

Authorized Person:

Name:
DR. JAISH JOHN MARKOS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
263618584
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 50 DAYTON LANE, #103, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2008-08-26 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-26 2024-10-24 Address 59 PARK AVE TERRACE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024000312 2024-10-24 BIENNIAL STATEMENT 2024-10-24
220607002445 2022-06-07 BIENNIAL STATEMENT 2020-08-01
081217000836 2008-12-17 CERTIFICATE OF AMENDMENT 2008-12-17
080826000532 2008-08-26 CERTIFICATE OF INCORPORATION 2008-08-26

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
127317.00
Total Face Value Of Loan:
127317.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$127,317
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,576.22
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $127,312
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$80,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,652.27
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $80,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State