Search icon

OCEANVIEW DENTAL, P.C.

Company Details

Name: OCEANVIEW DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Aug 1988 (37 years ago)
Entity Number: 1284269
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3061 BRIGHTON, 6TH STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRINE KELLERMAN - VOLK Chief Executive Officer 17 HIGHFIELD DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3061 BRIGHTON, 6TH STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1993-05-24 2008-08-14 Address 16 WINMERE PLACE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-05-24 1998-07-31 Address 30-49 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1993-05-24 1998-07-31 Address 30-49 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1988-08-12 1993-05-24 Address 30-49 BRIGHTON SIXTH ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820006194 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100820002030 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080814003038 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060807002605 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040902002357 2004-09-02 BIENNIAL STATEMENT 2004-08-01
000901002540 2000-09-01 BIENNIAL STATEMENT 2000-08-01
980731002065 1998-07-31 BIENNIAL STATEMENT 1998-08-01
941017000139 1994-10-17 ANNULMENT OF DISSOLUTION 1994-10-17
DP-922404 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
930524002828 1993-05-24 BIENNIAL STATEMENT 1992-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5161837708 2020-05-01 0202 PPP 3061 BRIGHTON 6TH ST, BROOKLYN, NY, 11235-6409
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81222
Loan Approval Amount (current) 81222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-6409
Project Congressional District NY-08
Number of Employees 7
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81785.75
Forgiveness Paid Date 2021-03-03
9261418310 2021-01-30 0202 PPS 3061 Brighton 6th St, Brooklyn, NY, 11235-6409
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81107
Loan Approval Amount (current) 81107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6409
Project Congressional District NY-08
Number of Employees 9
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81742.52
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State