Search icon

ELK DENTAL ASSOCIATES, P.C.

Company Details

Name: ELK DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Apr 1989 (36 years ago)
Entity Number: 1343191
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 245 EAST 50TH ST., NEW YORK, NY, United States, 10022
Principal Address: 245 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN KLEIN, DDS Chief Executive Officer 245 EAST 50TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 EAST 50TH ST., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-08-30 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-18 2025-04-16 Address 245 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-05-03 2012-01-18 Address 245 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-05-12 2012-01-18 Address 245 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-05-12 2011-05-03 Address 245 EAST 50TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-04-16 2025-04-16 Address 245 EAST 50TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-04-16 2005-05-12 Address 245 EAST 50TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-04-16 2005-05-12 Address DR. MARC LORINSKY, 245 EAST 50TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-09-22 2001-04-16 Address 245 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-02-08 2001-04-16 Address 245 E. 50TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250416004142 2025-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-09
130502002030 2013-05-02 BIENNIAL STATEMENT 2013-04-01
120118002447 2012-01-18 AMENDMENT TO BIENNIAL STATEMENT 2011-04-01
110503002819 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090324002580 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070406002565 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050512002194 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030325002656 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010416002015 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990406002282 1999-04-06 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728787710 2020-05-01 0202 PPP 245 E 50TH ST, NEW YORK, NY, 10022
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159146
Loan Approval Amount (current) 159146
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161169.19
Forgiveness Paid Date 2021-08-12
6479888506 2021-03-03 0202 PPS 245 E 50th St, New York, NY, 10022-7752
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159147
Loan Approval Amount (current) 159147
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 New York, NEW YORK, NY, 10022-7752
Project Congressional District NY-12
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160684.98
Forgiveness Paid Date 2022-02-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State