Search icon

A.S.A. DENTAL RESTORATIONS, INC.

Company Details

Name: A.S.A. DENTAL RESTORATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1991 (34 years ago)
Entity Number: 1579229
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 475 5TH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
G. MILMAN Chief Executive Officer 475 5TH AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-03-30 1999-12-13 Address 475 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1991-10-10 1993-10-25 Address 475 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-10-01 1991-10-10 Address 475 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011004002767 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991213002128 1999-12-13 BIENNIAL STATEMENT 1999-10-01
971121002303 1997-11-21 BIENNIAL STATEMENT 1997-10-01
931025002766 1993-10-25 BIENNIAL STATEMENT 1993-10-01
930330002601 1993-03-30 BIENNIAL STATEMENT 1992-10-01
911010000167 1991-10-10 CERTIFICATE OF CHANGE 1991-10-10
911001000549 1991-10-01 CERTIFICATE OF INCORPORATION 1991-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2776318508 2021-02-22 0202 PPS 358 7th Ave Fl 2, New York, NY, 10001-5026
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18217
Loan Approval Amount (current) 18217
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, 10001-5026
Project Congressional District NY-12
Number of Employees 3
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18484.29
Forgiveness Paid Date 2022-08-17
1240537701 2020-05-01 0202 PPP 358 7TH AVE FL 2, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18217
Loan Approval Amount (current) 18217
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18385.11
Forgiveness Paid Date 2021-04-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State