Search icon

TRIBECA DENTAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIBECA DENTAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 2010 (15 years ago)
Entity Number: 3965925
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, United States, 10013
Principal Address: 402 BORADWAY, LOWER LEVEL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIBECA DENTAL CARE P.C. DOS Process Agent 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ALLA DORFMAN Chief Executive Officer 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1891006755

Authorized Person:

Name:
ALLA DORFMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-06-03 Address 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-06-03 Address 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005363 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230901007003 2023-09-01 BIENNIAL STATEMENT 2022-06-01
170316006006 2017-03-16 BIENNIAL STATEMENT 2016-06-01
150424006149 2015-04-24 BIENNIAL STATEMENT 2014-06-01
120604006925 2012-06-04 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
60457.00
Total Face Value Of Loan:
60457.00
Date:
2020-05-02
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:
177500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
177500.00
Total Face Value Of Loan:
177500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$60,457
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,855.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,455
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$177,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,723.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $130,000
Utilities: $2,500
Mortgage Interest: $0
Rent: $45,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State