Search icon

DEEPA JAYAM, DMD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DEEPA JAYAM, DMD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 2011 (15 years ago)
Entity Number: 4040359
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 3 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 465 EAST PARK AVE, LONG BEACH, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
DEEPA JAYAM DMD Chief Executive Officer 3 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, United States, 11577

National Provider Identifier

NPI Number:
1699071449

Authorized Person:

Name:
DR. DEEPA JAYAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-03-22 2025-03-22 Address 3 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-06-29 2024-06-29 Address 3 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-06-29 2025-03-22 Address 3 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2024-06-29 2025-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-29 2025-03-22 Address 3 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250322000231 2025-03-22 BIENNIAL STATEMENT 2025-03-22
240629000149 2024-06-29 BIENNIAL STATEMENT 2024-06-29
220914003733 2022-09-14 BIENNIAL STATEMENT 2021-01-01
150122006304 2015-01-22 BIENNIAL STATEMENT 2015-01-01
110110000491 2011-01-10 CERTIFICATE OF INCORPORATION 2011-01-10

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$33,097
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,300.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $33,092
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$21,512
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,694.12
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $21,512

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State