Search icon

34TH ST. DENTAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
256220.00
Total Face Value Of Loan:
256220.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256220
Current Approval Amount:
256220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258424.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State