Search icon

GENTLE TOUCH DENTAL CARE, P.C.

Company Details

Name: GENTLE TOUCH DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 1989 (36 years ago)
Entity Number: 1361981
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 70-25 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375
Principal Address: 193-34 MCLAUGHLIN AVE, HOLLISWOOD, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD BILLER Chief Executive Officer 70-25 YELLOWSTONE BLVD, APT 1-P, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-25 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1993-07-28 2013-07-17 Address 193-34 MCLAUGHLIN AVENUE, HOLLISWOOD, NY, 11423, USA (Type of address: Principal Executive Office)
1993-07-28 2013-07-17 Address 70-25 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1993-02-09 1993-07-28 Address 70-25 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1989-06-19 1993-07-28 Address 70-25 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717002171 2013-07-17 BIENNIAL STATEMENT 2013-06-01
110714002091 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090604002015 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070612002438 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050803002280 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030522002795 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010615002224 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990622002620 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970611002585 1997-06-11 BIENNIAL STATEMENT 1997-06-01
930728002001 1993-07-28 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313487110 2020-04-14 0202 PPP 7025 Yellowstone Blvd. Suite 1-P, HOLLIS, NY, 11423
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14305
Loan Approval Amount (current) 14305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14438.91
Forgiveness Paid Date 2021-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State