Search icon

SHARP SMILE DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHARP SMILE DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 2014 (10 years ago)
Entity Number: 4685688
ZIP code: 11236
County: Nassau
Place of Formation: New York
Address: 1763 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236
Principal Address: 1763 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DMITRY SHAPIRO Chief Executive Officer 1763 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
SHARP SMILE DENTAL P.C. DOS Process Agent 1763 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 1763 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-05 Address 1763 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 1763 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-12-05 Address 1763 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205003956 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230815003989 2023-08-15 BIENNIAL STATEMENT 2022-12-01
201215060719 2020-12-15 BIENNIAL STATEMENT 2020-12-01
190604000200 2019-06-04 CERTIFICATE OF CHANGE 2019-06-04
181219006319 2018-12-19 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-27
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:
-10000.00
Total Face Value Of Loan:
42500.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40216.69
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42888.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State