Search icon

BROADWAY DENTAL P.C.

Company Details

Name: BROADWAY DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 2012 (13 years ago)
Entity Number: 4211135
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2969 HEWLETT AVE., MERRICK, NY, United States, 11566
Principal Address: 2969 HEWLETT AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2969 HEWLETT AVE., MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
JACK BROWN Chief Executive Officer 2969 HEWLETT AVE, MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
140522002211 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120302000615 2012-03-02 CERTIFICATE OF INCORPORATION 2012-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4294367403 2020-05-08 0235 PPP 48 East Kingsbridge rd, Bronx, NY, 11566
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24839.17
Loan Approval Amount (current) 24839.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25016.79
Forgiveness Paid Date 2021-01-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State