Search icon

RIVERDALE DENTAL CARE, PC

Company Details

Name: RIVERDALE DENTAL CARE, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 May 1996 (29 years ago)
Entity Number: 2029374
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 444 WEST 259TH STREET, SUITE 200, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 WEST 259TH STREET, SUITE 200, BRONX, NY, United States, 10471

Chief Executive Officer

Name Role Address
GABRIEL SHALMI, DDS Chief Executive Officer 444 WEST 259TH STREET, SUITE 200, BRONX, NY, United States, 10471

History

Start date End date Type Value
2000-05-04 2010-05-26 Address 5678 RIVERDALE AVENUE, SUITE 200, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
2000-05-04 2010-05-26 Address 5678 RIVERDALE AVENUE, SUITE 200, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2000-05-04 2010-05-26 Address 5678 RIVERDALE AVENUE, SUITE 200, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
1998-05-19 2000-05-04 Address 5678 RIVERDALE AVE, STE 200, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1998-05-19 2000-05-04 Address DR GABRIEL SHALMI, 5678 RIVERDALE AVE, STE 200, BRONX, NY, 10471, USA (Type of address: Service of Process)
1998-05-19 2000-05-04 Address DR GABRIEL SHALMI, 5678 RIVERDALE AVE, STE 200, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
1996-05-14 1998-05-19 Address 5678 RIVERDALE AVE. SUITE 200, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120514006105 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100526002674 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080520003319 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060525003288 2006-05-25 BIENNIAL STATEMENT 2006-05-01
040527002640 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020514002241 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000504002350 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980519002095 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960514000073 1996-05-14 CERTIFICATE OF INCORPORATION 1996-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7904707803 2020-06-04 0202 PPP 444 W 259th Street 200, Bronx, NY, 10471
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10471-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26438.79
Forgiveness Paid Date 2022-02-17
1524578602 2021-03-13 0202 PPS 444 W 259th St, Bronx, NY, 10471-1622
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10471-1622
Project Congressional District NY-15
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26687.15
Forgiveness Paid Date 2022-05-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State