Search icon

MODERN-DENTAL, P.C.

Company Details

Name: MODERN-DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 1997 (28 years ago)
Entity Number: 2137363
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 272 9 STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 9 STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ALEKSEY NOVAKHOV Chief Executive Officer 272 9 STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1999-05-03 2009-03-26 Address 301 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1999-05-03 2009-03-26 Address 301 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1999-05-03 2009-03-26 Address 301 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1997-04-25 1999-05-03 Address 301 7TH AVE, 2 FL, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606002254 2013-06-06 BIENNIAL STATEMENT 2013-04-01
110420002134 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090326002186 2009-03-26 BIENNIAL STATEMENT 2009-04-01
050819002495 2005-08-19 BIENNIAL STATEMENT 2005-04-01
030409002848 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010424002810 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990503002545 1999-05-03 BIENNIAL STATEMENT 1999-04-01
970425000619 1997-04-25 CERTIFICATE OF INCORPORATION 1997-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2966477700 2020-05-01 0202 PPP 272 9TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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, 11215-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88326.53
Forgiveness Paid Date 2021-04-14
4367998500 2021-02-25 0202 PPS 272 9th St, Brooklyn, NY, 11215-8024
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71192
Loan Approval Amount (current) 71192
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, 11215-8024
Project Congressional District NY-10
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71688.13
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State