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

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71192.00
Total Face Value Of Loan:
71192.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88326.53
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71192
Current Approval Amount:
71192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71688.13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State