Search icon

ISLAND PEDIATRIC DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ISLAND PEDIATRIC DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292599
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1300 UNION TURNPIKE, SUITE 307, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1300 UNION TPKE, SUITE 307, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARA SEO Chief Executive Officer 1300 UNION TPKE, SUITE 307, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
JOHN J. VENTO, CPA, P.C. DOS Process Agent 1300 UNION TURNPIKE, SUITE 307, NEW HYDE PARK, NY, United States, 11040

National Provider Identifier

NPI Number:
1265876726

Authorized Person:

Name:
DR. SARA H SEO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8663570569

Form 5500 Series

Employer Identification Number (EIN):
460950430
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 1300 UNION TPKE, SUITE 307, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-01 Address 1300 UNION TURNPIKE, SUITE 307, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2018-09-10 2020-09-02 Address 1300 UNION TURNPIKE, SUITE 307, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2014-09-19 2024-09-01 Address 1300 UNION TPKE, SUITE 307, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2012-09-06 2018-09-10 Address 95 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240901035227 2024-09-01 BIENNIAL STATEMENT 2024-09-01
221130000917 2022-11-30 BIENNIAL STATEMENT 2022-09-01
200902061370 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180910006125 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160909006508 2016-09-09 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48080.00
Total Face Value Of Loan:
48080.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48080.00
Total Face Value Of Loan:
48080.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$48,080
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,080
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,391.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $48,075
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$48,080
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,080
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,507.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,500
Utilities: $1,500
Rent: $10,080

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State