Search icon

SHAHINE DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAHINE DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Dec 2008 (17 years ago)
Entity Number: 3748440
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 8075 OSWEGO RD., LIVERPOOL, NY, United States, 13090
Principal Address: IMAN SHAHINE, 8075 OSWEGO RD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IMAN SHAHINE DDS DOS Process Agent 8075 OSWEGO RD., LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
IMAN SHAHINE Chief Executive Officer 8075 OSWEGO RD, LIVERPOOL, NY, United States, 13090

National Provider Identifier

NPI Number:
1134464936

Authorized Person:

Name:
IMAN SHAHINE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3156226606

Form 5500 Series

Employer Identification Number (EIN):
263804682
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-06 2020-12-02 Address 8075 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2011-02-03 2013-01-10 Address IMAN SHAHINE, DDS, 8075 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
2008-12-02 2018-12-06 Address 8075 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060144 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181206006195 2018-12-06 BIENNIAL STATEMENT 2018-12-01
150209006692 2015-02-09 BIENNIAL STATEMENT 2014-12-01
130110002118 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110203003222 2011-02-03 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$104,010
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,010
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,833.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $83,218
Utilities: $5,782
Mortgage Interest: $0
Rent: $7,000
Refinance EIDL: $0
Healthcare: $6000
Debt Interest: $2,010
Jobs Reported:
10
Initial Approval Amount:
$87,500
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,154.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $87,494
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State