Search icon

JAMAICA 26 DENTISTRY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMAICA 26 DENTISTRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 2008 (17 years ago)
Entity Number: 3732983
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 27 HICKORY DRIVE, GREAT NECK, NY, United States, 11021
Principal Address: 117-07 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-847-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMAICA 26 DENTISTRY P.C. DOS Process Agent 27 HICKORY DRIVE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
FARAMARZ KHALILI Chief Executive Officer 117-07 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

National Provider Identifier

NPI Number:
1922259142

Authorized Person:

Name:
DR. FARMARZ KHALILI
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7188476020

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 117-07 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2018-03-29 2024-10-07 Address 27 HICKORY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-11-23 2024-10-07 Address 117-07 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2008-10-17 2018-03-29 Address 117-07 JAMAICA AVENUE, RICHMOND HILLS, NY, 11418, USA (Type of address: Service of Process)
2008-10-17 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007001480 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221114001752 2022-11-14 BIENNIAL STATEMENT 2022-10-01
210902002103 2021-09-02 BIENNIAL STATEMENT 2021-09-02
180329000367 2018-03-29 CERTIFICATE OF CHANGE 2018-03-29
101123002408 2010-11-23 BIENNIAL STATEMENT 2010-10-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$63,802
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,735.43
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $63,802

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State