Name: | META DENTAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1996 (29 years ago) |
Entity Number: | 1999953 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 73-15 88TH ST, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73-15 88TH ST, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
JAY SOHN | Chief Executive Officer | 73-15 88TH ST, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-19 | 2018-06-29 | Address | 82-06 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2010-03-19 | 2018-06-29 | Address | 82-06 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
2010-03-19 | 2018-06-29 | Address | 82-06 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2004-02-18 | 2010-03-19 | Address | 82-06 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
2004-02-18 | 2010-03-19 | Address | 82-06 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2004-02-18 | 2010-03-19 | Address | 82-06 GRAND AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2002-01-30 | 2004-02-18 | Address | 41-19 77TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1998-02-19 | 2004-02-18 | Address | 41-19 77TH ST, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1998-02-19 | 2004-02-18 | Address | 41-19 77TH ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
1998-02-19 | 2002-01-30 | Address | 41-19 77TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180629002015 | 2018-06-29 | BIENNIAL STATEMENT | 2018-02-01 |
100319002111 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080201003117 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060515002358 | 2006-05-15 | BIENNIAL STATEMENT | 2006-02-01 |
040218002897 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
020130002494 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
000307002911 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
980219002290 | 1998-02-19 | BIENNIAL STATEMENT | 1998-02-01 |
960214000048 | 1996-02-14 | CERTIFICATE OF INCORPORATION | 1996-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5954038308 | 2021-01-26 | 0202 | PPS | 7315 88th St, Glendale, NY, 11385-7949 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6633157208 | 2020-04-28 | 0202 | PPP | 73-15 88TH STREET, RIDGEWOOD, NY, 11385-7949 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State