Search icon

SYLVAN FAIN, DDS, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYLVAN FAIN, DDS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Sep 2007 (18 years ago)
Document Number: P06000024736
FEI/EIN Number 204361864
Address: 11645 BISCAYNE BLVD, 407, NORTH MIAMI, FL, 33181
Mail Address: 11645 Biscayne Blvd, North Miami, FL, 33181, US
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIN SYLVAN President 11645 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
FAIN SYLVAN Agent 11645 Biscayne Blvd, North Miami, FL, 33181

National Provider Identifier

NPI Number:
1285957860

Authorized Person:

Name:
DR. SYLVAN FAIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3058917279

Form 5500 Series

Employer Identification Number (EIN):
204361864
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-26 11645 BISCAYNE BLVD, 407, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-26 11645 Biscayne Blvd, 407, North Miami, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 11645 BISCAYNE BLVD, 407, NORTH MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
112245.00
Total Face Value Of Loan:
112245.00
Date:
2020-08-26
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:
-2939.00
Total Face Value Of Loan:
123020.70
Date:
2020-06-27
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:
0.00
Date:
2020-06-23
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

Jobs Reported:
12
Initial Approval Amount:
$112,245
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,245
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$112,998.43
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $112,243
Jobs Reported:
11
Initial Approval Amount:
$125,960
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,020.7
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$124,254.28
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $123,020.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State