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

National Provider Identifier

NPI Number:
1073076980

Authorized Person:

Name:
DR. YELENA YURCHENKO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

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 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: Chief Executive Officer)
2022-07-14 2022-07-14 Address 2101 BAY RIDGE PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
2465.00
Total Face Value Of Loan:
2465.00
Date:
2020-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
109600.00
Total Face Value Of Loan:
109600.00
Date:
2020-06-18
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-02
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:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2465
Current Approval Amount:
2465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2478.64

Date of last update: 23 Mar 2025

Sources: New York Secretary of State