Name: | FIRST ALERT DENTAL CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1997 (28 years ago) |
Entity Number: | 2130009 |
ZIP code: | 11429 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 218-54 99TH AVE, JAMAICA, NY, United States, 11429 |
Address: | 218-54 99TH AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218-54 99TH AVENUE, QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
JOSEPH Y ALERTE | Chief Executive Officer | 218-54 99TH AVE, JAMAICA, NY, United States, 11429 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-04 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090410002045 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070426002724 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
030417002568 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
010418002500 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990812002285 | 1999-08-12 | BIENNIAL STATEMENT | 1999-04-01 |
970404000049 | 1997-04-04 | CERTIFICATE OF INCORPORATION | 1997-04-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6508997900 | 2020-06-16 | 0202 | PPP | 21854 99th Ave, QUEENS VILLAGE, NY, 11429-1206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State