Search icon

ALBEE DENTALCARE, P.C.

Company Details

Name: ALBEE DENTALCARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 May 1984 (41 years ago)
Entity Number: 919774
ZIP code: 11042
County: Kings
Place of Formation: New York
Address: 2001 MARCUS AVE, STE W 180, LAKE SUCCESS, NY, United States, 11042
Principal Address: 23 BOND ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-237-0222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD COPELL Chief Executive Officer 23 BOND ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
MAIK MERMEL ESQ DOS Process Agent 2001 MARCUS AVE, STE W 180, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2002-07-24 2008-09-15 Address 1 DEKALB AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1996-02-22 2002-07-24 Address 1 DEKALB AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1996-02-22 2008-09-15 Address 1 DEKALB AVE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1996-02-22 2012-06-27 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-12-18 1996-02-22 Address & FALTISCHEK PC, 170 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120627002037 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100610002664 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080915002688 2008-09-15 BIENNIAL STATEMENT 2008-05-01
060605002409 2006-06-05 BIENNIAL STATEMENT 2006-05-01
040512002852 2004-05-12 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
166154.00
Total Face Value Of Loan:
166154.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166154
Current Approval Amount:
166154
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167483.23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State