Search icon

URBAN PEDIATRIC DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: URBAN PEDIATRIC DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Oct 2010 (15 years ago)
Entity Number: 4004276
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 128 MOTT STREET, SUITE 403, SUITE 403, NEW YORK, NY, United States, 10013
Principal Address: 128 MOTT ST, SUITE 403, 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
URBAN PEDIATRIC DENTAL, P.C. DOS Process Agent 128 MOTT STREET, SUITE 403, SUITE 403, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JESSICA LOO MARN Chief Executive Officer 128 MOTT ST, SUITE 403, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1699076083

Authorized Person:

Name:
MS. JESSICA LOO MARN
Role:
PRACTICE OWNER
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
No
Selected Taxonomy:
302F00000X - Exclusive Provider Organization
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
273773861
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2017-08-14 2018-10-03 Address 128 MOTT STREET, SUITE 403, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-10-19 2017-08-14 Address 128 MOTT ST STE #203, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-10-19 2017-08-14 Address 128 MOTT ST STE 203, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-10-06 2017-08-14 Address 128 MOTT STREET, SUITE 203, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220425001218 2022-04-25 BIENNIAL STATEMENT 2020-10-01
181003007802 2018-10-03 BIENNIAL STATEMENT 2018-10-01
170814006274 2017-08-14 BIENNIAL STATEMENT 2016-10-01
121019002282 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101006000814 2010-10-06 CERTIFICATE OF INCORPORATION 2010-10-06

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:
122100.00
Total Face Value Of Loan:
122100.00
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:
122100.00
Total Face Value Of Loan:
122100.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$122,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,532.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $109,812
Utilities: $1,490
Rent: $8,927
Debt Interest: $1,871
Jobs Reported:
7
Initial Approval Amount:
$122,100
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,645.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $122,095
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