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
Name | Role | Address |
---|---|---|
ALAN KLEIN, DDS | Chief Executive Officer | 245 EAST 50TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 EAST 50TH ST., NEW YORK, NY, United States, 10022 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6479888506 | 2021-03-03 | 0202 | PPS | 245 E 50th St, New York, NY, 10022-7752 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State