Search icon

ADAM ABDEH, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAM ABDEH, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Oct 2009 (16 years ago)
Entity Number: 3865416
ZIP code: 10950
County: Westchester
Place of Formation: New York
Address: MW DENTAL, 340 LARKIN AVE, STE 201, MONROE, NY, United States, 10950
Principal Address: 340 LARKIN DR, STE 201, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM ABDEH Chief Executive Officer 340 LARKIN DR, STE 201, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MW DENTAL, 340 LARKIN AVE, STE 201, MONROE, NY, United States, 10950

National Provider Identifier

NPI Number:
1134496565

Authorized Person:

Name:
ADAM ABDEH
Role:
DENTIST/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8457820336

Form 5500 Series

Employer Identification Number (EIN):
271120594
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-08 2011-12-07 Address 115 BRYANT AVE., APT. P1, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061660 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006758 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151007006439 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131010006526 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111207002562 2011-12-07 BIENNIAL STATEMENT 2011-10-01

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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$75,000
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,534.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $74,998
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$70,597
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,062.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,597

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State