Search icon

ROOSEVELT 26 DENTAL GROUP PLLC

Company Details

Name: ROOSEVELT 26 DENTAL GROUP PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2018 (6 years ago)
Entity Number: 5462449
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 27 HICKORY DRIVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
ROOSEVELT 26 DENTAL GROUP PLLC DOS Process Agent 27 HICKORY DRIVE, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1407319239

Authorized Person:

Name:
FARAMARZ KHALILI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
7183978000

History

Start date End date Type Value
2018-12-20 2024-12-04 Address 25 DICKSON PLACE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204002670 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230104002426 2023-01-04 BIENNIAL STATEMENT 2022-12-01
210902002408 2021-09-02 BIENNIAL STATEMENT 2021-09-02
191210000274 2019-12-10 CERTIFICATE OF PUBLICATION 2019-12-10
181220000966 2018-12-20 ARTICLES OF ORGANIZATION 2018-12-20

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
509.00
Total Face Value Of Loan:
509.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
509
Current Approval Amount:
509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
516.14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State