Search icon

SH GENTLE DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SH GENTLE DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jan 2013 (13 years ago)
Entity Number: 4350883
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 2071 2ND AVE., NEW YORK, NY, United States, 10029
Principal Address: 2070 2ND AVE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-663-6800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2071 2ND AVE., NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
SHAUL HUBSCHER Chief Executive Officer 693 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

National Provider Identifier

NPI Number:
1972943504

Authorized Person:

Name:
SHAUL HUBSCHER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
2124106989

Filings

Filing Number Date Filed Type Effective Date
150114007052 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130125000011 2013-01-25 CERTIFICATE OF INCORPORATION 2013-01-25

USAspending Awards / Financial Assistance

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:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$87,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,650.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $72,500
Utilities: $6,000
Rent: $9,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State