Search icon

ROOSEVELT 26 DENTISTRY P.C.

Company Details

Name: ROOSEVELT 26 DENTISTRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Oct 2010 (15 years ago)
Entity Number: 4004913
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 27 HICKORY DRIVE, GREAT NECK, NY, United States, 11021
Principal Address: 25 DICKENSON PL, GREAT NECK, NY, United States, 11023

Contact Details

Phone +1 718-779-2626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROOSEVELT 26 DENTISTRY P.C. DOS Process Agent 27 HICKORY DRIVE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
FEREYDOUN KHALILI Chief Executive Officer 27 HICKORY DR, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1114237518

Authorized Person:

Name:
DR. FARAMARZ KHALILI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 27 HICKORY DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-07 Address 27 HICKORY DRIVE, MEMBER, NY, 11021, USA (Type of address: Service of Process)
2016-10-27 2024-10-07 Address 27 HICKORY DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2012-10-30 2016-10-27 Address 27 HICKORY DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2010-10-08 2020-10-02 Address 27 HICKORY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007001406 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221114001868 2022-11-14 BIENNIAL STATEMENT 2022-10-01
201002060703 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003007372 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161027006140 2016-10-27 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56600.00
Total Face Value Of Loan:
56600.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State