Search icon

DENTCO INC.

Company Details

Name: DENTCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1992 (33 years ago)
Entity Number: 1614994
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 42 MOTT STREET 5TH FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 42 MOTT STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE YI-LAI WONG Chief Executive Officer 42 MOTT STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 MOTT STREET 5TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1992-02-24 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-24 1992-12-11 Address 55 HICKS STREET, APT. 24, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002133 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120320002593 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100226002606 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080228002824 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060307002024 2006-03-07 BIENNIAL STATEMENT 2006-02-01
020215002361 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000229002856 2000-02-29 BIENNIAL STATEMENT 2000-02-01
980316002121 1998-03-16 BIENNIAL STATEMENT 1998-02-01
940216002237 1994-02-16 BIENNIAL STATEMENT 1994-02-01
921211000307 1992-12-11 CERTIFICATE OF CHANGE 1992-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5607848506 2021-03-01 0202 PPS 42 Mott St Fl 5, New York, NY, 10013-5042
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55127
Loan Approval Amount (current) 55127
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5042
Project Congressional District NY-10
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55673.25
Forgiveness Paid Date 2022-03-02
9263817102 2020-04-15 0202 PPP 42 MOTT ST FL 5, NEW YORK, NY, 10013
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) 55127
Loan Approval Amount (current) 55127
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55638.73
Forgiveness Paid Date 2021-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State