Search icon

FUSION DENTAL P.C.

Company Details

Name: FUSION DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 2019 (6 years ago)
Entity Number: 5483259
ZIP code: 11204
County: Nassau
Place of Formation: New York
Address: 2101 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUSION DENTAL P.C. DOS Process Agent 2101 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11204

Agent

Name Role Address
dr. grigoriy yusupov Agent 2101 bay ridge parkway, BROOKLYN, NY, 11204

Chief Executive Officer

Name Role Address
DR. GRIGORIY YUSUPOV Chief Executive Officer 2101 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 2101 BAY RIDGE PARKWAY, BROOKLYN, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 2101 BAY RIDGE PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2022-07-14 2022-07-14 Address 2101 BAY RIDGE PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2022-07-14 2024-07-24 Address 2101 BAY RIDGE PARKWAY, BROOKLYN, NY, 11710, USA (Type of address: Chief Executive Officer)
2022-07-14 2024-07-24 Address 2101 bay ridge parkway, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent)
2022-07-14 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-14 2024-07-24 Address 2101 BAY RIDGE PARKWAY, BROOKLYN, NY, 11710, USA (Type of address: Service of Process)
2022-07-14 2022-07-14 Address 2101 BAY RIDGE PARKWAY, BROOKLYN, NY, 11710, USA (Type of address: Chief Executive Officer)
2022-07-14 2024-07-24 Address 2101 BAY RIDGE PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2022-06-14 2022-07-14 Address 3100 MAY COURT, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724002824 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220714000824 2022-07-14 AMENDMENT TO BIENNIAL STATEMENT 2022-07-14
220620001364 2022-06-20 BIENNIAL STATEMENT 2021-01-01
220614002138 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
190128000319 2019-01-28 CERTIFICATE OF INCORPORATION 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9657858407 2021-02-17 0202 PPP 2101 Bay Ridge Pkwy Medical/Dental Center, Brooklyn, NY, 11204-5955
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2465
Loan Approval Amount (current) 2465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-5955
Project Congressional District NY-11
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2478.64
Forgiveness Paid Date 2021-09-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State