Search icon

GREATER NEW YORK DENTAL P.C.

Company Details

Name: GREATER NEW YORK DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 2011 (13 years ago)
Entity Number: 4179532
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 64 LAUREL TRAIL, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR ROBERT MAIMONE Chief Executive Officer 64 LAUREL TRAIL, SAG HARBOR, NY, United States, 11963

DOS Process Agent

Name Role Address
DR ROBERT MAIMONE DOS Process Agent 64 LAUREL TRAIL, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2011-12-21 2014-01-07 Address 64 LAUREL TRAIL, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002065 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111221000706 2011-12-21 CERTIFICATE OF INCORPORATION 2011-12-21

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
195000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26800
Current Approval Amount:
26800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27096.2

Date of last update: 26 Mar 2025

Sources: New York Secretary of State