Search icon

BRIGHTER DENTAL, IMPLANT P.C.

Company Details

Name: BRIGHTER DENTAL, IMPLANT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 2014 (11 years ago)
Entity Number: 4556800
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 820 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717
Principal Address: 820 SUFFOLK AVE, SUITE 101, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 820 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
MATTHEW GHADAMI Chief Executive Officer 820 SUFFOLK AVE, SUITE 101, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2014-04-04 2019-02-13 Address 5 SEATON GATE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2014-04-04 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220217002072 2022-02-17 BIENNIAL STATEMENT 2022-02-17
190213000325 2019-02-13 CERTIFICATE OF CHANGE 2019-02-13
140404000423 2014-04-04 CERTIFICATE OF INCORPORATION 2014-04-04

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
62890.00
Total Face Value Of Loan:
62890.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62890
Current Approval Amount:
62890
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63713.6

Date of last update: 25 Mar 2025

Sources: New York Secretary of State