Search icon

KADI DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KADI DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Apr 2014 (11 years ago)
Entity Number: 4563180
ZIP code: 11023
County: Queens
Place of Formation: New York
Address: 26 DUXBURY RD, GREAT NECK, NY, United States, 11023
Principal Address: 20 EAST 46TH STREET, #1300, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KADI DENTAL, P.C. DOS Process Agent 26 DUXBURY RD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
DAVID KRONER Chief Executive Officer 26 DUXBURY RD, GREAT NECK, NY, United States, 11023

National Provider Identifier

NPI Number:
1902217011

Authorized Person:

Name:
DR. DAVID KRONER
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2018-04-03 2020-04-02 Address 10524 67TH AVE #5B, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2018-04-03 2020-04-02 Address 10524 67TH AVE #5B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2016-04-07 2018-04-03 Address 102-30 QUEENS BLVD, #4K, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2014-06-18 2018-04-03 Address 102-30 QUEENS BLVD. #4K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2014-04-17 2014-06-18 Address 102-30 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060065 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403007350 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160407006052 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140618001138 2014-06-18 CERTIFICATE OF CHANGE 2014-06-18
140417000005 2014-04-17 CERTIFICATE OF INCORPORATION 2014-04-17

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,827
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,950.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,527
Utilities: $6,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State