Search icon

ONE LOVE ORTHODONTICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE LOVE ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 2016 (9 years ago)
Entity Number: 4922502
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1644 EAST 14TH STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONE LOVE ORTHODONTICS, P.C. DOS Process Agent 1644 EAST 14TH STREET, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
DAVID DAYAN, DMD, MS Chief Executive Officer 1644 EAST 14TH STREET, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1629517776

Authorized Person:

Name:
DAVID DAYAN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
812116540
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 1644 EAST 14TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-03-30 2024-03-18 Address 1644 EAST 14TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-03-30 2024-03-18 Address 1644 EAST 14TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2016-03-31 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-31 2018-03-30 Address 1464 E 3RD STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318003391 2024-03-18 BIENNIAL STATEMENT 2024-03-18
221028002763 2022-10-28 BIENNIAL STATEMENT 2022-03-01
200305061344 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180330006125 2018-03-30 BIENNIAL STATEMENT 2018-03-01
160331000742 2016-03-31 CERTIFICATE OF INCORPORATION 2016-03-31

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50600.00
Total Face Value Of Loan:
50600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$44,607
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,993.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $44,607
Jobs Reported:
8
Initial Approval Amount:
$45,657
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,930.94
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $45,654
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State