Search icon

NEW HEIGHTS DENTAL OFFICE, P.C.

Company Details

Name: NEW HEIGHTS DENTAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 1992 (33 years ago)
Entity Number: 1601848
ZIP code: 10904
County: New York
Place of Formation: New York
Address: PAUL SAVAD, ESQ., 25 SMITH STREET, NANUET, NY, United States, 10904
Principal Address: 436 FT WASHINGTON AVENUE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVA LEBRON Chief Executive Officer 1277 PALISADE AVENUE, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
BRING & SAVAD, ATTYS. DOS Process Agent PAUL SAVAD, ESQ., 25 SMITH STREET, NANUET, NY, United States, 10904

History

Start date End date Type Value
2002-02-20 2008-01-16 Address 436 FORT WASHINGTON AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2002-02-20 2008-01-16 Address 1277 PALISADE AVE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1998-02-10 2002-02-20 Address 800-76TH STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
1998-02-10 2002-02-20 Address 800-76TH STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
1994-04-15 1998-02-10 Address 436 FORT WASHINGTON AVENUE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1994-04-15 1998-02-10 Address 436 FORT WASHINGTON AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1992-01-09 2008-01-16 Address 25 SMITH ST., NANUET, NY, 10904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606002051 2014-06-06 BIENNIAL STATEMENT 2014-01-01
120228002929 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100126002852 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080116002795 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060307002269 2006-03-07 BIENNIAL STATEMENT 2006-01-01
040130002225 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020220002019 2002-02-20 BIENNIAL STATEMENT 2002-01-01
000327002293 2000-03-27 BIENNIAL STATEMENT 2000-01-01
980210002563 1998-02-10 BIENNIAL STATEMENT 1998-01-01
940415002239 1994-04-15 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3844598508 2021-02-24 0202 PPS 436 Fort Washington Ave Apt 1B, New York, NY, 10033-3502
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81216.4
Loan Approval Amount (current) 81216.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 10033-3502
Project Congressional District NY-13
Number of Employees 11
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82364.56
Forgiveness Paid Date 2022-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State