Search icon

REGO PARK DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: REGO PARK DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 2009 (16 years ago)
Entity Number: 3831372
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-12 63RD DR, UNIT 1C, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-12 63RD DR, UNIT 1C, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
ALLA TEMKIN Chief Executive Officer 97-12 63RD DR, UNIT 1C, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1255606091

Authorized Person:

Name:
DR. ALLA TEMKIN
Role:
DOCTOR/OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7188976546

Form 5500 Series

Employer Identification Number (EIN):
800451833
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 97-12 63RD DR, UNIT 1C, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-07-02 Address 97-12 63RD DR, UNIT 1C, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-19 Address 97-12 63RD DR, UNIT 1C, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-07-19 2025-07-02 Address 97-12 63RD DR, UNIT 1C, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702001097 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230719004327 2023-07-19 BIENNIAL STATEMENT 2023-07-01
221028000314 2022-10-28 BIENNIAL STATEMENT 2021-07-01
200221060126 2020-02-21 BIENNIAL STATEMENT 2019-07-01
130801002301 2013-08-01 BIENNIAL STATEMENT 2013-07-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$101,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,805.54
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $101,200
Jobs Reported:
5
Initial Approval Amount:
$101,200
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,164.21
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $101,194
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