Search icon

ANDREW KALDANY, D.M.D, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANDREW KALDANY, D.M.D, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: P94000060085
FEI/EIN Number 650516190
Address: 172 Topanga dr, Bonita Springs, FL, 34134, US
Mail Address: 172 Topanga dr, Bonita Springs, FL, 34134, US
ZIP code: 34134
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALDANY ANDREW President 172 Topanga dr, Bonita Springs, FL, 34134
KALDANY ANDREW Director 172 Topanga dr, Bonita Springs, FL, 34134
KALDANY ANDREW Agent 172 Topanga dr, Bonita Springs, FL, 34134

Form 5500 Series

Employer Identification Number (EIN):
650516190
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 4522 EXECUTIVE DR, SUITE 101, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 4522 EXECUTIVE DR., SUITE 101, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2003-01-13 4522 EXECUTIVE DR., SUITE 101, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 1996-03-29 KALDANY ANDREW -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
71130.00
Total Face Value Of Loan:
71130.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$82,440
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,221.49
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $82,435
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$71,130
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,766.22
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $60,000
Utilities: $1,130
Rent: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State