Search icon

SUPERSMILES KDS DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERSMILES KDS DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 2011 (14 years ago)
Entity Number: 4116418
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 101 FRONT STREET, MINEOLA, NY, United States, 11501
Principal Address: 500 Portion Road, Suite 16, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SHANKER LAW GROUP DOS Process Agent 101 FRONT STREET, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
EFRAIM ZAK Chief Executive Officer 500 PORTION ROAD, SUITE 16, RONKONKOMA, NY, United States, 11779

National Provider Identifier

NPI Number:
1689470239
Certification Date:
2025-02-24

Authorized Person:

Name:
CHRISTINE BRANIGAN
Role:
ADMIN
Phone:

Taxonomy:

Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 12 WOODBURY FARMS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-24 Address 101 FRONT STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2025-02-20 2025-02-24 Address 12 WOODBURY FARMS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2025-02-20 Address 12 WOODBURY FARMS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224004782 2025-02-24 BIENNIAL STATEMENT 2025-02-24
250220002909 2025-02-18 CERTIFICATE OF AMENDMENT 2025-02-18
231018001258 2023-10-17 CERTIFICATE OF AMENDMENT 2023-10-17
231010000200 2023-10-06 CERTIFICATE OF AMENDMENT 2023-10-06
200211060387 2020-02-11 BIENNIAL STATEMENT 2019-07-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$104,897
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,660.42
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $104,893
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$104,897
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,861.47
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $104,897

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State