Search icon

SANDRA GARCIA IRYAMI, D.D.S., P.C.

Company Details

Name: SANDRA GARCIA IRYAMI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 1997 (27 years ago)
Entity Number: 2192545
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 942 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA GARCIA-IRYAMI, D.D.S. Chief Executive Officer 942 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 942 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
1999-11-17 2009-10-26 Address 41C WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1999-11-17 2009-10-26 Address 41C WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1999-11-17 2009-10-26 Address 41C WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1997-10-23 1999-11-17 Address 16-66 BELL BLVD. / APT. 341, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151001006449 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131024006098 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111020002340 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091026002334 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071012002893 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051130002076 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031008002875 2003-10-08 BIENNIAL STATEMENT 2003-10-01
011015002383 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991117002218 1999-11-17 BIENNIAL STATEMENT 1999-10-01
971023000518 1997-10-23 CERTIFICATE OF INCORPORATION 1997-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2174047310 2020-04-29 0235 PPP 942 Rockaway Avenue, Valley Stream, NY, 11581-2134
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37966
Loan Approval Amount (current) 37966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-2134
Project Congressional District NY-04
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38195.03
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State