Search icon

M.T.N. TRIBECA DENTAL CARE, P.C.

Company Details

Name: M.T.N. TRIBECA DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 1996 (29 years ago)
Entity Number: 2005461
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 249 WEST BROADWAY, STE 2D, NEW YORK, NY, United States, 10013
Address: 249 west broadway, Ste 2D, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONG TRINH NGUYEN Chief Executive Officer 249 W BROADWAY, STE 2-D, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
M.T.N. TRIBECA DENTAL CARE, P.C. DOS Process Agent 249 west broadway, Ste 2D, New York, NY, United States, 10013

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 249 W BROADWAY, STE 2-D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2024-03-01 Address 249 west broadway 2d, New York, NY, 10013, USA (Type of address: Service of Process)
2023-04-25 2023-04-25 Address 249 W BROADWAY, STE 2-D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-03-01 Address 249 W BROADWAY, STE 2-D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-07-16 2023-04-25 Address 249 W BROADWAY, STE 2-D, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-07-16 2023-04-25 Address 249 WEST BROADWAY - SUITE 2D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-08-05 2018-07-16 Address 249 W BROADWAY, STE 2-A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-03-31 2014-08-05 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1998-03-18 2010-03-31 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301048602 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230425003734 2023-04-25 BIENNIAL STATEMENT 2022-03-01
180716006432 2018-07-16 BIENNIAL STATEMENT 2018-03-01
140805002136 2014-08-05 BIENNIAL STATEMENT 2014-03-01
100331002520 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080306002350 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060405002840 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040315002088 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020227002902 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000320002272 2000-03-20 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1542837409 2020-05-04 0202 PPP 249 W BROADWAY STE 2D, NEW YORK, NY, 10013
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 37913.44
Forgiveness Paid Date 2021-06-15
1009638504 2021-02-18 0202 PPS 249 W Broadway Ste 2D, New York, NY, 10013-2463
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38875
Loan Approval Amount (current) 38875
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2463
Project Congressional District NY-10
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 39241.16
Forgiveness Paid Date 2022-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State