Search icon

NINA LARACUENTE DMD P.C.

Company Details

Name: NINA LARACUENTE DMD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Oct 2008 (17 years ago)
Entity Number: 3734755
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 30-62 79th Street, GROUND FLOOR, East Elmhurst, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NINA B LARACUENTE Chief Executive Officer 30-62 79TH STREET, GROUND FLOOR, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-62 79th Street, GROUND FLOOR, East Elmhurst, NY, United States, 11370

National Provider Identifier

NPI Number:
1750609574

Authorized Person:

Name:
DR. NINA B LARACUENTE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
7185357815

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 32-55 83RD ST, GROUND FLOOR, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 30-62 79TH STREET, GROUND FLOOR, EAST ELMHURST, NY, 11370, 1510, USA (Type of address: Chief Executive Officer)
2010-10-15 2024-02-28 Address 32-55 83RD ST, GROUND FLOOR, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2010-10-15 2024-02-28 Address 32-55 83RD ST, GROUND FLOOR, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2008-10-22 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240228003699 2024-02-28 BIENNIAL STATEMENT 2024-02-28
201202061130 2020-12-02 BIENNIAL STATEMENT 2020-10-01
150408006070 2015-04-08 BIENNIAL STATEMENT 2014-10-01
121016006386 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101015002931 2010-10-15 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
105172.00
Total Face Value Of Loan:
105172.00
Date:
2020-06-03
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:
-0.30
Total Face Value Of Loan:
105174.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105174.3
Current Approval Amount:
105174
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106158.9
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105172
Current Approval Amount:
105172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105930.7

Date of last update: 27 Mar 2025

Sources: New York Secretary of State