Search icon

PREETIKA GUPTA DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PREETIKA GUPTA DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Sep 2009 (16 years ago)
Entity Number: 3857164
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 1595 STRAIGHT PATH, WYANDANCH, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRECTIKA GUPTA Chief Executive Officer 1595 STRAIGHT PATH, WYANDANCH, NY, United States, 11798

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1595 STRAIGHT PATH, WYANDANCH, NY, United States, 11798

National Provider Identifier

NPI Number:
1093589087
Certification Date:
2024-09-02

Authorized Person:

Name:
DR. PREETIKA GUPTA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6312534292

Form 5500 Series

Employer Identification Number (EIN):
270942940
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2009-09-17 2011-08-22 Address 1565 10TH STREET, WEST BABYLON, NY, 11704, 3835, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111114002356 2011-11-14 BIENNIAL STATEMENT 2011-09-01
110822000065 2011-08-22 CERTIFICATE OF CHANGE 2011-08-22
090917000258 2009-09-17 CERTIFICATE OF INCORPORATION 2009-09-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
108445.00
Total Face Value Of Loan:
108445.00
Date:
2021-01-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2015-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2011-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$108,445
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$109,393.89
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $108,443
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