Search icon

META DENTAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-15 88TH ST, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
JAY SOHN Chief Executive Officer 73-15 88TH ST, GLENDALE, NY, United States, 11385

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72765
Loan Approval Amount (current) 72765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7949
Project Congressional District NY-06
Number of Employees 6
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73173.68
Forgiveness Paid Date 2021-08-25
6633157208 2020-04-28 0202 PPP 73-15 88TH STREET, RIDGEWOOD, NY, 11385-7949
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72700
Loan Approval Amount (current) 72700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-7949
Project Congressional District NY-06
Number of Employees 6
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73383.18
Forgiveness Paid Date 2021-04-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State