Search icon

NORTH BROOKLYN DENTAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH BROOKLYN DENTAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 2014 (11 years ago)
Entity Number: 4547073
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 230 W 41st St 2nd Floor, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID JANASH Chief Executive Officer 230 W 41ST ST 2ND FLOOR, NEW YORK, NY, United States, 10036

National Provider Identifier

NPI Number:
1699494310
Certification Date:
2022-09-01

Authorized Person:

Name:
BRYAN STIMMLER
Role:
DOCTOR/OWNER
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 230 W 41ST ST 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 169 KENT ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 10622 ALYS WAYS, SAN ANTONIO, TX, 78213, 4176, USA (Type of address: Chief Executive Officer)
2021-04-28 2025-01-10 Address 10622 ALYS WAYS, SAN ANTONIO, TX, 78213, 4176, USA (Type of address: Chief Executive Officer)
2021-04-21 2025-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002533 2025-01-10 BIENNIAL STATEMENT 2025-01-10
220331003634 2022-03-31 BIENNIAL STATEMENT 2022-03-01
210428060417 2021-04-28 BIENNIAL STATEMENT 2020-03-01
210421000114 2021-04-21 CERTIFICATE OF CHANGE 2021-04-21
140319000565 2014-03-19 CERTIFICATE OF INCORPORATION 2014-03-19

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$94,645
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,371.04
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $94,642
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$94,645
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,490.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $94,645

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State