Search icon

CENTRAL PARK WEST ORTHODONTICS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL PARK WEST ORTHODONTICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jan 2016 (10 years ago)
Entity Number: 4883362
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 305 RIVERSIDE DRIVE, 3B, NEW YORK, NY, United States, 10025
Principal Address: 327 CENTRAL PARK W, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY EVE MAESTRE Chief Executive Officer 327 CENTRAL PARK W, 1AB, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
MARY EVE MAESTRE DOS Process Agent 305 RIVERSIDE DRIVE, 3B, NEW YORK, NY, United States, 10025

National Provider Identifier

NPI Number:
1174356596
Certification Date:
2024-08-21

Authorized Person:

Name:
JENNY GARCIA-ROCHA
Role:
SR CREDENTIALING TEAM LEAD
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 327 CENTRAL PARK W, 1AB, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2019-01-15 2024-08-27 Address 327 CENTRAL PARK W, 1AB, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2019-01-15 2024-08-27 Address 305 RIVERSIDE DRIVE, 3B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2016-01-21 2019-01-15 Address 95 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2016-01-21 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240827004164 2024-08-27 BIENNIAL STATEMENT 2024-08-27
190115060629 2019-01-15 BIENNIAL STATEMENT 2018-01-01
160121000857 2016-01-21 CERTIFICATE OF INCORPORATION 2016-01-21

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
219100.00
Total Face Value Of Loan:
219100.00
Date:
2020-04-11
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:
155300.00
Total Face Value Of Loan:
155300.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$219,100
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$220,743.25
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $219,096
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$155,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$157,094.58
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $155,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State