Search icon

MICHAEL A. TYNER, D.D.S., P.C.

Company Details

Name: MICHAEL A. TYNER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 1995 (30 years ago)
Entity Number: 1894088
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 104-20 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Address: 104-20 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-20 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MICHAEL A TYNER Chief Executive Officer 104-20 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
113253000
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-20 2023-03-20 Address 104-20 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1997-03-13 2023-03-20 Address 104-20 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-02-13 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-13 2023-03-20 Address 104-20 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320000765 2023-03-20 BIENNIAL STATEMENT 2023-02-01
170210006351 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150202008098 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130215006335 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110309002190 2011-03-09 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106762.00
Total Face Value Of Loan:
106762.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111325.00
Total Face Value Of Loan:
111325.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111325
Current Approval Amount:
111325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112652.37
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106762
Current Approval Amount:
106762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107657.14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State