Search icon

BRIGHT SKY DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHT SKY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 2016 (9 years ago)
Entity Number: 5024756
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 372 STOCKTON STREET, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-455-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLA DEKHTYAR Chief Executive Officer 372 STOCKTON STREET, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
BRIGHT SKY DENTAL, P.C. DOS Process Agent 372 STOCKTON STREET, BROOKLYN, NY, United States, 11206

National Provider Identifier

NPI Number:
1902341159

Authorized Person:

Name:
ELLA DEKHTYAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 372 STOCKTON STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 1152 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2018-10-02 2024-10-01 Address 1152 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
2018-10-02 2024-10-01 Address 1152 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2016-10-18 2018-10-02 Address 2319 E 13 ST APT 2A, BROOKLYN, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001042142 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221007003094 2022-10-07 BIENNIAL STATEMENT 2022-10-01
210728002711 2021-07-28 BIENNIAL STATEMENT 2021-07-28
181002007725 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161018000466 2016-10-18 CERTIFICATE OF INCORPORATION 2016-10-18

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
86435.37
Total Face Value Of Loan:
86435.37
Date:
2020-04-20
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:
-116526.83
Total Face Value Of Loan:
77101.67

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$193,628.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,101.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,793.44
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $77,101.67
Jobs Reported:
14
Initial Approval Amount:
$86,435.37
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,435.37
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,287.72
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $86,433.37
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State