Search icon

34TH ST. DENTAL ASSOCIATES, P.C.

Company Details

Name: 34TH ST. DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Sep 1990 (35 years ago)
Entity Number: 1478038
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 160 WEST 34TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DR. DAVID TARICA Chief Executive Officer 225 WEST 35TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 WEST 34TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 160 WEST 34TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 225 WEST 35TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-06-14 2024-11-25 Address 160 WEST 34TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-06-14 2024-11-25 Address 160 WEST 34TH STREET, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1990-09-28 1993-06-14 Address 200 PARK AVENUE, ATTN: KENNETH S. BROWN, ESQ., NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1990-09-28 2024-11-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241125004102 2024-11-25 BIENNIAL STATEMENT 2024-11-25
000912002452 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980901002353 1998-09-01 BIENNIAL STATEMENT 1998-09-01
960903002416 1996-09-03 BIENNIAL STATEMENT 1996-09-01
000056000871 1993-10-28 BIENNIAL STATEMENT 1993-09-01
930614002390 1993-06-14 BIENNIAL STATEMENT 1992-09-01
900928000048 1990-09-28 CERTIFICATE OF INCORPORATION 1990-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3617318603 2021-03-17 0202 PPS 225 W 35th St Frnt 2, New York, NY, 10001-1904
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) 256220
Loan Approval Amount (current) 256220
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1904
Project Congressional District NY-12
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258424.19
Forgiveness Paid Date 2022-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State