Search icon

ROSLYN DENTAL LABORATORY, INC.

Company Details

Name: ROSLYN DENTAL LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1966 (59 years ago)
Entity Number: 195735
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 375 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSLYN DENTAL LABORATORY, INC. DOS Process Agent 375 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
KEVORK D BAKLAIAN Chief Executive Officer 375 NEW YORK AVE, ROSLYN DENTAL LABORATORY, INC., HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 375 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-19 2024-06-19 Address 375 NEW YORK AVE, ROSLYN DENTAL LABORATORY, INC., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-08-03 2024-06-19 Address 375 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1995-08-03 2024-06-19 Address 375 NEW YORK AVE, HUNTINGTON, NY, 11743, 3342, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000598 2024-06-19 BIENNIAL STATEMENT 2024-06-19
20140905009 2014-09-05 ASSUMED NAME CORP INITIAL FILING 2014-09-05
140324002464 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120312002590 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100222002382 2010-02-22 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
90347.00
Total Face Value Of Loan:
90347.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
86322.00
Total Face Value Of Loan:
86322.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86322
Current Approval Amount:
86322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87249.96
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90347
Current Approval Amount:
90347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91356.91

Date of last update: 18 Mar 2025

Sources: New York Secretary of State