Search icon

DR. FRANK CELENZA D.D.S., P.C.

Company Details

Name: DR. FRANK CELENZA D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 1992 (33 years ago)
Entity Number: 1652445
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 880 FIFTH AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CELENZA JR Chief Executive Officer 880 FIFTH AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 880 FIFTH AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1996-08-09 2004-09-30 Address 880 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-08-19 1996-08-09 Address 532 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-08-19 1996-08-09 Address 532 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1992-07-17 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-17 1996-08-09 Address 521 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160714006379 2016-07-14 BIENNIAL STATEMENT 2016-07-01
160412006077 2016-04-12 BIENNIAL STATEMENT 2014-07-01
100827002377 2010-08-27 BIENNIAL STATEMENT 2010-07-01
080722003186 2008-07-22 BIENNIAL STATEMENT 2008-07-01
040930002464 2004-09-30 BIENNIAL STATEMENT 2004-07-01
020715002316 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000810002347 2000-08-10 BIENNIAL STATEMENT 2000-07-01
980810002123 1998-08-10 BIENNIAL STATEMENT 1998-07-01
960809002365 1996-08-09 BIENNIAL STATEMENT 1996-07-01
930819002816 1993-08-19 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9518468310 2021-01-30 0202 PPS 880 5th Ave Apt 1G, New York, NY, 10021-5260
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52125
Loan Approval Amount (current) 52125
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, 10021-5260
Project Congressional District NY-12
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 52462.71
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State