Search icon

CENTURY DENTAL ASSOCIATES, P.C.

Company Details

Name: CENTURY DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 May 1996 (29 years ago)
Entity Number: 2031492
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 11 JOHN STREET SUITE 204, NEW YORK, NY, United States, 10038
Principal Address: 11 JOHN ST, STE 204, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEHRAN MOROVATI DOS Process Agent 11 JOHN STREET SUITE 204, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MEHRAN MOROVATI Chief Executive Officer 11 JOHN ST, STE 204, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2004-05-17 2006-05-12 Address 11 JOHN ST, STE 204, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2004-05-17 2006-05-12 Address 11 JOHN ST, STE 204, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2000-05-02 2004-05-17 Address 11 JOHN STREET SUITE 204, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2000-05-02 2006-05-12 Address 11 JOHN STREET SUITE 204, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2000-05-02 2004-05-17 Address 11 JOHN STREET SUITE 204, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1998-05-12 2000-05-02 Address 11 JOHN STREET, SUITE 204, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1998-05-12 2000-05-02 Address 11 JOHN STREET, SUITE 204, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1996-05-20 2000-05-02 Address 11 JOHN STREET, ROOMS 203-206, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060512002246 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040517002147 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020510002480 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000502002442 2000-05-02 BIENNIAL STATEMENT 2000-05-01
980512002638 1998-05-12 BIENNIAL STATEMENT 1998-05-01
960520000447 1996-05-20 CERTIFICATE OF INCORPORATION 1996-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6083768607 2021-03-20 0202 PPS 111 John St Lbby A, New York, NY, 10038-3101
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43200
Loan Approval Amount (current) 43200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
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, 10038-3101
Project Congressional District NY-10
Number of Employees 6
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43471.04
Forgiveness Paid Date 2021-11-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State