Search icon

EAST VILLAGE DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST VILLAGE DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Sep 2011 (14 years ago)
Entity Number: 4148393
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 15 AVENUE A, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANA ROZENBERG DOS Process Agent 15 AVENUE A, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
LANA ROZENBERG Chief Executive Officer 15 AVENUE A, NEW YORK, NY, United States, 10009

National Provider Identifier

NPI Number:
1659657294

Authorized Person:

Name:
LANA ROZENBERG
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2122288119

Form 5500 Series

Employer Identification Number (EIN):
453526850
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 15 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-25 2024-06-04 Address 15 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2011-09-30 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-30 2024-06-04 Address 15 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604002818 2024-06-04 BIENNIAL STATEMENT 2024-06-04
130925002141 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110930000305 2011-09-30 CERTIFICATE OF INCORPORATION 2011-09-30

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$46,858
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,858
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,415.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,101
Utilities: $3,506
Rent: $15,251
Jobs Reported:
8
Initial Approval Amount:
$45,672
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,082.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,668
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State