Search icon

NACERINO DENTAL LAB, INC.

Company Details

Name: NACERINO DENTAL LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1996 (29 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 2007232
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 690 N BROADWAY, STE 101, NORTH WHITE PLAINS, NY, United States, 10603
Principal Address: 690 N BROADWAY, STE 101, NORTH WHTIE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 N BROADWAY, STE 101, NORTH WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
JOHN NACERINO Chief Executive Officer 690 N BROADWAY, STE 101, NORTH WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2000-03-24 2024-05-08 Address 690 N BROADWAY, STE 101, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2000-03-24 2024-05-08 Address 690 N BROADWAY, STE 101, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1996-03-07 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-07 2000-03-24 Address 86 DRAKE AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508000529 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
200318060316 2020-03-18 BIENNIAL STATEMENT 2020-03-01
180302006869 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160317006301 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140331006456 2014-03-31 BIENNIAL STATEMENT 2014-03-01
120423002767 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100326003587 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080312002964 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060331003082 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040325002104 2004-03-25 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6976838002 2020-06-30 0202 PPP 690, North Broadway Suite 101,, WHITE PLAINS, NY, 10603-2402
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59000
Loan Approval Amount (current) 59000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-2402
Project Congressional District NY-17
Number of Employees 8
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59565.42
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State