Search icon

ENT OF BROOKLYN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ENT OF BROOKLYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 2018 (7 years ago)
Entity Number: 5409932
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 550 MOUNT BEULAH AVENUE, SOUTHOLD, NY, United States, 11971
Principal Address: 170 BROADWAY, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-618-9181

Phone +1 718-225-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENT OF BROOKLYN, P.C. DOS Process Agent 550 MOUNT BEULAH AVENUE, SOUTHOLD, NY, United States, 11971

Chief Executive Officer

Name Role Address
HARRY PANTELIDES Chief Executive Officer 550 MOUNT BEULAH AVE, SOUTHOLD, NY, United States, 11971

National Provider Identifier

NPI Number:
1922564541
Certification Date:
2023-06-29

Authorized Person:

Name:
HARRY PANTELIDES
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
207Y00000X - Otolaryngology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
831948247
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-14 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-14 2024-10-29 Address 550 MOUNT BEULAH AVENUE, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029000361 2024-10-29 BIENNIAL STATEMENT 2024-10-29
180914000089 2018-09-14 CERTIFICATE OF INCORPORATION 2018-09-14

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
64482.00
Total Face Value Of Loan:
64482.00
Date:
2020-06-22
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:
1622500.00
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:
36680.00
Total Face Value Of Loan:
36680.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$64,482
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,936.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $64,480
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$36,680
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,103.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,680

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State