Search icon

A G A DENTISTRY P.C.

Company Details

Name: A G A DENTISTRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Apr 1997 (28 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 2135655
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 1050 OCEAN AVE, BROOKLYN, NY, United States, 11226
Address: 1400 AVE S, APT 3-A, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR ALEXANDER URBANOVICH Chief Executive Officer 1050 OCEAN AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
ALEXANDER URBANOVICH DOS Process Agent 1400 AVE S, APT 3-A, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2023-10-12 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-28 2023-10-12 Address 1400 AVE S, APT 3-A, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1999-05-21 2023-10-12 Address 1050 OCEAN AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
1997-04-22 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-22 2003-03-28 Address 2524 WEST STREET, APT. 3, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012001904 2023-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-12
070413002872 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050516002256 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030328002597 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010417002911 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990521002310 1999-05-21 BIENNIAL STATEMENT 1999-04-01
970422000166 1997-04-22 CERTIFICATE OF INCORPORATION 1997-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5820627404 2020-05-13 0202 PPP 1050 Ocean Avenue, Brooklyn, NY, 11226
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6885
Loan Approval Amount (current) 6885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6951.02
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State