Search icon

M K DENTAL L.I., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: M K DENTAL L.I., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 2012 (13 years ago)
Entity Number: 4333245
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 300 PANTIGO PLACE, EAST HAMPTON, NY, United States, 11937
Principal Address: 300 PANTIGO PLACE, EAST HAMPTON DENTAL GROUP, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MAMBRINO Chief Executive Officer 300 PANTIGO PLACE, SUITE 114, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
M K DENTAL L.I., P.C. DOS Process Agent 300 PANTIGO PLACE, EAST HAMPTON, NY, United States, 11937

National Provider Identifier

NPI Number:
1932530466

Authorized Person:

Name:
DR. DAVID A. MAMBRINO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
6313247744

History

Start date End date Type Value
2018-08-16 2018-12-14 Address 300 PANTIGO PLACE, SUITE 114, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2014-12-08 2018-12-14 Address 56 THE CIRCLE, EAST HAMPTON DENTAL GROUP, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2014-12-08 2018-12-14 Address 56 THE CIRCLE, EAST HAMPTON DENTAL GROUP, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2013-02-20 2018-08-16 Address 56 THE CIRCLE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2012-12-14 2013-02-20 Address 14 DULCE LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181214006439 2018-12-14 BIENNIAL STATEMENT 2018-12-01
180816000091 2018-08-16 CERTIFICATE OF CHANGE 2018-08-16
141208007332 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130220000961 2013-02-20 CERTIFICATE OF CHANGE 2013-02-20
121214000776 2012-12-14 CERTIFICATE OF INCORPORATION 2012-12-14

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$286,259
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,998.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $111,085
Jobs Reported:
11
Initial Approval Amount:
$98,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,553.1
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $98,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State