Search icon

A. ASKARI DDS P.C.

Company Details

Name: A. ASKARI DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 1996 (29 years ago)
Entity Number: 2042063
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 142 JORALEMON ST, 9E, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALI ASKARI Chief Executive Officer 143 JORALEMON ST, 9E, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ALI ASKARI DOS Process Agent 142 JORALEMON ST, 9E, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2006-06-08 2012-07-24 Address 317 MADISON AVE 906, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2006-06-08 2012-07-24 Address 201 E 80TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2004-07-14 2006-06-08 Address 237 EAST 81ST ST #C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1998-07-10 2004-07-14 Address 100 WINSTON DR, 6M, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer)
1998-07-10 2006-06-08 Address 100 WINSTON DR, 6M, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Principal Executive Office)
1996-06-25 2012-07-24 Address 100 WINSTON DRIVE, #6M, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120724002036 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100708002795 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080703002089 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060608003064 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040714002524 2004-07-14 BIENNIAL STATEMENT 2004-06-01
020716002097 2002-07-16 BIENNIAL STATEMENT 2002-06-01
000609002841 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980710002530 1998-07-10 BIENNIAL STATEMENT 1998-06-01
960625000003 1996-06-25 CERTIFICATE OF INCORPORATION 1996-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4249298610 2021-03-18 0202 PPS 142 Joralemon St Ste 9E, Brooklyn, NY, 11201-4709
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80647
Loan Approval Amount (current) 80647
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 Brooklyn, KINGS, NY, 11201-4709
Project Congressional District NY-10
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81303.42
Forgiveness Paid Date 2022-01-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State