Search icon

FLUSHING FAMILY DENTAL CARE, P.C.

Company Details

Name: FLUSHING FAMILY DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 1985 (40 years ago)
Entity Number: 972135
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-14 A NORTHERN BLVDL, FLUSHING, NY, United States, 11354
Principal Address: 136-14A Northern Blvd.,, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOOSHANG ANVAR Chief Executive Officer 136-14A NORTHERN BLVD.,, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
HOOSHANG ANVAR DOS Process Agent 136-14 A NORTHERN BLVDL, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1124172853

Authorized Person:

Name:
DR. HOOSHANG ANVAR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7183530593

History

Start date End date Type Value
2021-12-15 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-04 2013-03-04 Address 135-19 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1985-02-06 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-06 1994-03-04 Address 953 W. BOSTON POST RD., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211221002929 2021-12-21 BIENNIAL STATEMENT 2021-12-21
130304002510 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110311002118 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090128002596 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070220002790 2007-02-20 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
64215.00
Total Face Value Of Loan:
64215.00
Date:
2020-05-02
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:
126119.05
Total Face Value Of Loan:
126119.05

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126119.05
Current Approval Amount:
126119.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127355.02
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64215
Current Approval Amount:
64215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65015.62

Date of last update: 17 Mar 2025

Sources: New York Secretary of State