Search icon

CENTRAL PARK DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL PARK DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 2013 (12 years ago)
Entity Number: 4482722
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 30 CENTRAL PARK SOUTH #2B /2C, NEW YORK, NY, United States, 10019
Principal Address: 30 CENTRAL PARK #2B/2C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DICICCO Chief Executive Officer 30 CENTRAL PARK #2B/2C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
FRANK DICICCO DOS Process Agent 30 CENTRAL PARK SOUTH #2B /2C, NEW YORK, NY, United States, 10019

Unique Entity ID

CAGE Code:
8BJZ4
UEI Expiration Date:
2020-05-22

Business Information

Activation Date:
2019-06-17
Initial Registration Date:
2019-05-23

National Provider Identifier

NPI Number:
1649796491

Authorized Person:

Name:
FRANK DICICCO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
No
Selected Taxonomy:
1223P0700X - Prosthodontist
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
463911856
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 30 CENTRAL PARK #2B/2C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 30 CENTRAL PARK #2B/2C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-07-11 Address 30 CENTRAL PARK #2B/2C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-07-11 Address 30 CENTRAL PARK SOUTH #2B /2C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711002655 2024-07-11 BIENNIAL STATEMENT 2024-07-11
230522003588 2023-05-22 BIENNIAL STATEMENT 2021-11-01
200814060197 2020-08-14 BIENNIAL STATEMENT 2019-11-01
151201000119 2015-12-01 CERTIFICATE OF AMENDMENT 2015-12-01
131105000560 2013-11-05 CERTIFICATE OF INCORPORATION 2013-11-05

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$110,985
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,985
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,848.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $110,983
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$110,983
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,983
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,983.37
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $110,983

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State