Search icon

ORAL AND MAXILLOFACIAL SURGERY ASSOCIATES, P.C.

Company Details

Name: ORAL AND MAXILLOFACIAL SURGERY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 1988 (36 years ago)
Entity Number: 1256794
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 33-04 BELL BOULEVARD, BAYSIDE, NY, United States, 11361
Address: 3304 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORAL AND MAXILLOFACIAL SURGERY ASSOCIATES, P.C. DOS Process Agent 3304 BELL BLVD, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
DR. PETER ROSA Chief Executive Officer 33-04 BELL BOULEVARD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 33-04 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 33-04 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-12-01 Address 33-04 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-12-01 Address 3304 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2024-09-19 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-03 2024-09-19 Address 33-04 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2006-11-27 2024-09-19 Address 33-04 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2006-11-27 2020-12-03 Address 33-04 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1993-01-29 2006-11-27 Address 33-04 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-01-29 2006-11-27 Address 33-04 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201033822 2024-12-01 BIENNIAL STATEMENT 2024-12-01
240919002898 2024-09-19 BIENNIAL STATEMENT 2024-09-19
201203060367 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181205006373 2018-12-05 BIENNIAL STATEMENT 2018-12-01
141211006761 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121219002140 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110124002221 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081126002721 2008-11-26 BIENNIAL STATEMENT 2008-12-01
061127002431 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050114002763 2005-01-14 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2624997703 2020-05-01 0202 PPP 3304 Bell Blvd, Bayside, NY, 11361
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116770
Loan Approval Amount (current) 116770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118209.97
Forgiveness Paid Date 2021-07-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State