Search icon

NY DENTAL CONCEPTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NY DENTAL CONCEPTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 2016 (9 years ago)
Entity Number: 4986392
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 10 Peachtree Ln, SIUTE 2, Roslyn, NY, United States, 11576
Principal Address: 10 CEDAR SWAMP ROAD, SUITE 2, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 Peachtree Ln, SIUTE 2, Roslyn, NY, United States, 11576

Chief Executive Officer

Name Role Address
ARTHUR ISAKOV Chief Executive Officer 10 CEDAR SWAMP ROAD, SUITE 2, GLEN COVE, NY, United States, 11542

National Provider Identifier

NPI Number:
1417441700

Authorized Person:

Name:
DR. ARTHUR ISAKOV
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5167508584

History

Start date End date Type Value
2024-08-03 2024-08-03 Address 10 CEDAR SWAMP ROAD, SUITE 2, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2024-08-03 Address 10 CEDAR SWAMP ROAD, SUITE 2, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-08-03 Address 10 CEDAR SWAMP ROAD, SIUTE 2, GLEN COVE, NJ, 11542, USA (Type of address: Service of Process)
2023-01-12 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240803000082 2024-08-03 BIENNIAL STATEMENT 2024-08-03
230613000817 2023-06-13 BIENNIAL STATEMENT 2022-08-01
160802000106 2016-08-02 CERTIFICATE OF INCORPORATION 2016-08-02

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
89305.00
Total Face Value Of Loan:
89305.00
Date:
2020-05-02
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89305
Current Approval Amount:
89305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89730.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State