Name: | 9TH AVENUE DENTAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 22 May 1996 (29 years ago) |
Entity Number: | 2032232 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 4109 NINTH AVE, BROOKLYN, NY, United States, 11232 |
Principal Address: | DR MICHAEL J WEISS, 4109 9TH AVE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR MICHAEL J WEISS | Chief Executive Officer | 4109 9TH AVE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
9TH AVENUE DENTAL, P.C. | DOS Process Agent | 4109 NINTH AVE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-05 | 2024-05-05 | Address | 4109 9TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2024-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-24 | 2024-05-05 | Address | 4109 NINTH AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
2023-03-24 | 2023-03-24 | Address | 4109 9TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2024-05-05 | Address | 4109 9TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2004-05-25 | 2023-03-24 | Address | 4109 9TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2004-05-25 | Address | 4109 NINTH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2004-05-25 | Address | 4109 NINTH AVE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1998-04-28 | 2023-03-24 | Address | 4109 NINTH AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1996-05-22 | 2023-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240505000460 | 2024-05-05 | BIENNIAL STATEMENT | 2024-05-05 |
230324001563 | 2023-03-24 | BIENNIAL STATEMENT | 2022-05-01 |
200602061057 | 2020-06-02 | BIENNIAL STATEMENT | 2020-05-01 |
180501006877 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512006234 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140508006113 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
100528002952 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080519002005 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060515002664 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040525002959 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6774457709 | 2020-05-01 | 0202 | PPP | 4109 Ninth Avenue, Brooklyn, NY, 11232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6122298307 | 2021-01-26 | 0202 | PPS | 4109 9th Ave, Brooklyn, NY, 11232-4001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State