Search icon

VATRENKO GITLIN DENTAL OFFICES P.C.

Company Details

Name: VATRENKO GITLIN DENTAL OFFICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Aug 1988 (37 years ago)
Entity Number: 1282600
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 62 RIVINGTON STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GITLIN DDS Chief Executive Officer 62 RIVINGTON STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 RIVINGTON STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
1993-06-16 2015-06-09 Address 84 STANTON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-06-16 2015-06-09 Address 84 STANTON STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-06-16 2015-06-09 Address 84 STANTON STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1988-08-05 1993-06-16 Address %EDWARD J. DOLAN,ESQ., 1 HOLMES ST., CARTERET, NJ, 07008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150609002046 2015-06-09 BIENNIAL STATEMENT 2014-08-01
061101002383 2006-11-01 BIENNIAL STATEMENT 2006-08-01
010323000469 2001-03-23 CERTIFICATE OF AMENDMENT 2001-03-23
000913002375 2000-09-13 BIENNIAL STATEMENT 2000-08-01
960816002580 1996-08-16 BIENNIAL STATEMENT 1996-08-01
930616002828 1993-06-16 BIENNIAL STATEMENT 1992-08-01
B670768-4 1988-08-05 CERTIFICATE OF INCORPORATION 1988-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2614687308 2020-04-29 0202 PPP 62 rivington st, new york, NY, 10002
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102996
Loan Approval Amount (current) 102996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104358.93
Forgiveness Paid Date 2021-09-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State