Search icon

DONNA GENTILE DDS P.C.

Company Details

Name: DONNA GENTILE DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Feb 2016 (9 years ago)
Entity Number: 4898853
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 360 SHORE ROAD, APT. 8F, LONG BEACH, NY, United States, 11561
Principal Address: 89 GRAND AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA GENTILE Chief Executive Officer 360 SHORE ROAD, APT. 8F, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
DONNA GENTILE DDS P.C. DOS Process Agent 360 SHORE ROAD, APT. 8F, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2016-02-19 2019-06-24 Address 360 SHORE ROAD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200205060201 2020-02-05 BIENNIAL STATEMENT 2020-02-01
190624060066 2019-06-24 BIENNIAL STATEMENT 2018-02-01
160219000341 2016-02-19 CERTIFICATE OF INCORPORATION 2016-02-19

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
12640.00
Total Face Value Of Loan:
12640.00
Date:
2020-05-03
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:
12637.00
Total Face Value Of Loan:
12637.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12640
Current Approval Amount:
12640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12710.65

Date of last update: 25 Mar 2025

Sources: New York Secretary of State