Search icon

MONTAUK DENTAL, P.C.

Company Details

Name: MONTAUK DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2017 (8 years ago)
Entity Number: 5093704
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 15 S Embassy St, MONTAUK, NY, United States, 11954
Principal Address: 15 S Embassy St, Montauk, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONTAUK DENTAL, P.C. DOS Process Agent 15 S Embassy St, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
KATHRYN MIRRAS Chief Executive Officer 15 S EMBASSY ST, MONTAUK, NY, United States, 11954

National Provider Identifier

NPI Number:
1003357674

Authorized Person:

Name:
KATHRYN MIRRAS
Role:
SECRETARY
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 15 S EMBASSY ST, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 15 S EMBASSY ST, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2025-03-03 Address 15 S EMBASSY ST, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-03-03 Address 15 S Embassy St, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004951 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241126001081 2024-11-26 BIENNIAL STATEMENT 2024-11-26
211122003003 2021-11-22 BIENNIAL STATEMENT 2021-11-22
170301000146 2017-03-01 CERTIFICATE OF INCORPORATION 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
108607.00
Total Face Value Of Loan:
108607.00
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
99275.00
Total Face Value Of Loan:
99275.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108607
Current Approval Amount:
108607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109434.83
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99275
Current Approval Amount:
99275
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100447.88

Date of last update: 24 Mar 2025

Sources: New York Secretary of State