Search icon

SUPERSMILES KDS DENTAL P.C.

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

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 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)
2025-02-18 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2025-02-20 Address 101 FRONT STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2023-10-18 2025-02-20 Name DEMOS DENTAL P.C.
2023-10-18 2025-02-20 Address 12 WOODBURY FARMS DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-10-17 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-18 Address 101 FRONT STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2023-10-10 2023-10-18 Name DENTAL SMILES KDS P.C.

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
110711000051 2011-07-11 CERTIFICATE OF INCORPORATION 2011-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7490358408 2021-02-12 0235 PPS 750 Roanoke Ave, Riverhead, NY, 11901-2791
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104897
Loan Approval Amount (current) 104897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2791
Project Congressional District NY-01
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105660.42
Forgiveness Paid Date 2021-11-09
7793347210 2020-04-28 0235 PPP 750 Roanoke Avenue, RIVERHEAD, NY, 11901-2791
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104897
Loan Approval Amount (current) 104897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2791
Project Congressional District NY-01
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105861.47
Forgiveness Paid Date 2021-04-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State