Search icon

PARK AVENUE ORAL & FACIAL SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PARK AVENUE ORAL & FACIAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 2010 (15 years ago)
Entity Number: 3905578
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 970 PARK AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUBEN COHEN Chief Executive Officer 970 PARK AVENUE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 970 PARK AVENUE, NEW YORK, NY, United States, 10028

National Provider Identifier

NPI Number:
1396061891
Certification Date:
2020-06-08

Authorized Person:

Name:
DR. RUBEN COHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
2129886726

Form 5500 Series

Employer Identification Number (EIN):
271828298
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-28 2011-07-19 Address 225 BROADWAY, SUITE 1902, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103061213 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102007596 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104008049 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140204002059 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120127002469 2012-01-27 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2797048 SL VIO INVOICED 2018-06-06 700 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$142,390
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$143,533.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $142,386
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