Search icon

VELAZQUEZ-MONTES, D.D.S., P.C.

Company Details

Name: VELAZQUEZ-MONTES, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 1994 (30 years ago)
Entity Number: 1878697
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-07 43rd Avenue, Suite C-1, Woodside, NY, United States, 11377
Principal Address: 6 Old Searingtown RD, STE C1, Searingtown, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELVIN VELAZQUEZ DOS Process Agent 69-07 43rd Avenue, Suite C-1, Woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
MELVIN R. VELAZQUEZ Chief Executive Officer 69-07 43RD AVE, STE C1, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 69-07 43RD AVE, STE C1, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-03-05 Address 6 OLD SEARINGTOWN RD, STE C1, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process)
2008-12-10 2020-12-02 Address 69-07 43RD AVE, STE C1, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-12-10 2024-03-05 Address 69-07 43RD AVE, STE C1, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-12-04 2008-12-10 Address 37-45 75TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2006-12-04 2008-12-10 Address 37-45 75TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2006-12-04 2008-12-10 Address 37-45 75TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2002-12-11 2006-12-04 Address 37-45 75TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2002-12-11 2006-12-04 Address 37-45 75TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2002-12-11 2006-12-04 Address 37-45 75TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305003968 2024-03-05 BIENNIAL STATEMENT 2024-03-05
201202060437 2020-12-02 BIENNIAL STATEMENT 2020-12-01
141222006081 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130110002421 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110214002481 2011-02-14 BIENNIAL STATEMENT 2010-12-01
081210002637 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061204002112 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050120002580 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021211002325 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001214002154 2000-12-14 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1120168601 2021-03-12 0202 PPS 6907 43rd Ave Ste C1, Woodside, NY, 11377-9101
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106455
Loan Approval Amount (current) 106455
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 Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-9101
Project Congressional District NY-06
Number of Employees 8
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 107023
Forgiveness Paid Date 2021-09-29
1522457710 2020-05-01 0202 PPP 6907 43RD AVE SUITE C1, WOODSIDE, NY, 11377
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116705
Loan Approval Amount (current) 106705
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 Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 11
NAICS code 621210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 107736.19
Forgiveness Paid Date 2021-04-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State