Search icon

ALAMEDA FAMILY DENTISTRY, P.C.

Company Details

Name: ALAMEDA FAMILY DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 May 1993 (32 years ago)
Entity Number: 1729484
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 35-50 81ST STREET #1G, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-50 81ST STREET #1G, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
ANNA ZHIVULKO-KHAVIN Chief Executive Officer 35-50 81ST STREET #1G, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2007-05-25 2011-06-14 Address 35-50 81ST STREET / #1G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2007-05-25 2011-06-14 Address 35-50 81ST STREET / #1G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2007-05-25 2011-06-14 Address 35-50 81ST STREET / #1G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2003-07-18 2007-05-25 Address 35-50 81ST STREET, #1G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2003-07-18 2007-05-25 Address 35-50 81ST STREET, #1G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2003-07-18 2007-05-25 Address 35-50 81ST STREET, #1G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1995-11-14 2003-07-18 Address 244-05 ALAMEDA AVE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
1995-11-14 2003-07-18 Address 244-05 ALAMEDA AVE, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)
1995-11-14 2003-07-18 Address 244-05 ALAMEDA AVE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
1993-05-25 1995-11-14 Address 244-05 ALAMEDA AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130604002175 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110614002357 2011-06-14 BIENNIAL STATEMENT 2011-05-01
090427003073 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070525002302 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050707002403 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030718002042 2003-07-18 BIENNIAL STATEMENT 2003-05-01
951114002632 1995-11-14 BIENNIAL STATEMENT 1995-05-01
930525000215 1993-05-25 CERTIFICATE OF INCORPORATION 1993-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7737258405 2021-02-12 0202 PPS 3550 81st St Ste 1G, Jackson Heights, NY, 11372-5043
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-5043
Project Congressional District NY-06
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18378.46
Forgiveness Paid Date 2022-02-16
6773497708 2020-05-01 0202 PPP 35-50 81st Street Suite 1G, Jackson Heights, NY, 11372
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18449.24
Forgiveness Paid Date 2021-09-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State