Search icon

NC Dental, Inc.

Company Details

Name: NC Dental, Inc.
Jurisdiction: Rhode Island
Entity type: Professional Service Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Jul 2015 (10 years ago)
Identification Number: 001338289
ZIP code: 02905
County: Providence County
Purpose: DENTISTRY
Fictitious names: New England Dental (trading name, 2016-07-05 - )
Principal Address: Google Maps Logo 1387 BROAD ST, PROVIDENCE, RI, 02905, USA

Contact Details

Phone +1 401-781-4424

Industry & Business Activity

NAICS

621210 Offices of Dentists

This industry comprises establishments of health practitioners having the degree of D.M.D. (Doctor of Dental Medicine), D.D.S. (Doctor of Dental Surgery), or D.D.Sc. (Doctor of Dental Science) primarily engaged in the independent practice of general or specialized dentistry or dental surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. They can provide either comprehensive preventive, cosmetic, or emergency care, or specialize in a single field of dentistry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NELFA CESPEDES Agent 1387 BROAD STREET, PROVIDENCE, RI, 02905-2806, USA

PRESIDENT

Name Role Address
NELFA CESPEDES PRESIDENT 1387 BROAD STREET PROVIDENCE, RI 02905 USA

OTHER OFFICER

Name Role Address
NELFA CESPEDES OTHER OFFICER 1387 BROAD STREET PROVIDENCE, RI 02905 UNI

National Provider Identifier

NPI Number:
1639564891
Certification Date:
2024-08-16

Authorized Person:

Name:
NELFA M CESPEDES
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
302F00000X - Exclusive Provider Organization
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Licenses

License No License Type Status Date Issued Expiration Date
DEF0816 Dental X-ray Facility Active 2015-07-31 2025-08-31

Filings

Number Name File Date
202447076370 Annual Report 2024-02-22
202222564050 Annual Report 2022-09-09
202210043730 Annual Report 2022-02-10
202198127240 Statement of Change of Registered/Resident Agent 2021-06-10
202198124960 Annual Report 2021-06-10

USAspending Awards / Financial Assistance

Date:
2020-06-06
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-18
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:
103000.00
Total Face Value Of Loan:
103000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103000
Current Approval Amount:
103000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104148.52

Date of last update: 01 Jun 2025

Sources: Rhode Island Department of State