Search icon

MAPES DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MAPES DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 May 2010 (15 years ago)
Entity Number: 3955778
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 500 DRIGGS AVENUE, UNIT OB-2, BROOKLYN, NY, United States, 11211
Principal Address: 500 DRIGGS AVE, UNIT-OB-2, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IAN MAPES Chief Executive Officer 500 DRIGGS AVENUE, UNIT-OB-2, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 DRIGGS AVENUE, UNIT OB-2, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
273489835
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 460 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-05-04 2023-07-27 Address 460 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-05-04 2018-05-17 Address 500 DRIGGS AVE, UNIT-OB-2, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2010-05-28 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-28 2023-07-27 Address 500 DRIGGS AVENUE, UNIT OB-2, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727003401 2023-07-27 BIENNIAL STATEMENT 2022-05-01
180517002041 2018-05-17 BIENNIAL STATEMENT 2018-05-01
120504006274 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100528000454 2010-05-28 CERTIFICATE OF INCORPORATION 2010-05-28

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$63,942
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,271.35
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $63,940
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$63,941
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,941
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,385.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $63,941

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State