Search icon

SMILE DENTIST, P.C.

Company Details

Name: SMILE DENTIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 2018 (7 years ago)
Entity Number: 5415430
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 5 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-896-7550

Phone +1 845-928-2353

Phone +1 845-562-5570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
STEVEN FISHER Chief Executive Officer 5 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1851868194

Authorized Person:

Name:
DR. STEVEN FISHER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
8455625669

Form 5500 Series

Employer Identification Number (EIN):
832308736
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 5 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2020-11-16 2024-09-02 Address 5 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2018-09-25 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-25 2024-09-02 Address 5 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000371 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220911000494 2022-09-11 BIENNIAL STATEMENT 2022-09-01
201116060180 2020-11-16 BIENNIAL STATEMENT 2020-09-01
180925000425 2018-09-25 CERTIFICATE OF INCORPORATION 2018-09-25

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
294405.00
Total Face Value Of Loan:
294405.00
Date:
2020-05-16
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:
41700.00
Total Face Value Of Loan:
41700.00
Date:
2020-04-28
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:
240400.00
Total Face Value Of Loan:
240400.00
Date:
2020-04-14
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:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294405
Current Approval Amount:
294405
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
297244.19
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240400
Current Approval Amount:
240400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
242389.06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State