Search icon

LANGROODI DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LANGROODI DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 2008 (17 years ago)
Entity Number: 3738653
ZIP code: 11203
County: New York
Place of Formation: New York
Address: 535 Utica ave,, Str. B, BROOKLYN, NY, United States, 11203
Principal Address: 535 Utica Ave, STR. B, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LANGROODI, HOUMAN Chief Executive Officer 535 UTICA AVE,, STR B, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 Utica ave,, Str. B, BROOKLYN, NY, United States, 11203

National Provider Identifier

NPI Number:
1730455338

Authorized Person:

Name:
HOUMAN LANGROODI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2015-06-01 2016-10-20 Address 8 GARDEN ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2012-12-26 2015-06-01 Address 61 THE CIRCLE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2012-12-26 2015-06-01 Address 61 THE CIRCLE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
2012-04-13 2015-06-01 Address 61 THE CIRCLE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2008-11-03 2012-04-13 Address HOUMAN LANGROODI, D.D.S., 43-05 48 AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221207003957 2022-12-07 BIENNIAL STATEMENT 2022-11-01
161020000383 2016-10-20 CERTIFICATE OF CHANGE 2016-10-20
150601006556 2015-06-01 BIENNIAL STATEMENT 2014-11-01
121226002215 2012-12-26 BIENNIAL STATEMENT 2012-11-01
120413000667 2012-04-13 CERTIFICATE OF CHANGE 2012-04-13

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
43102.00
Total Face Value Of Loan:
43102.00
Date:
2020-05-08
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:
40937.00
Total Face Value Of Loan:
40937.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43102
Current Approval Amount:
43102
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43529.48
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40937
Current Approval Amount:
40937
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41206.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State