Search icon

RON GANIK, D.D.S., P.C.

Company Details

Name: RON GANIK, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Nov 1997 (27 years ago)
Date of dissolution: 05 Jan 2024
Entity Number: 2197744
ZIP code: 11358
County: New York
Place of Formation: New York
Address: 2808 158 Street, Flushing, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RON GANIK, DDS DOS Process Agent 2808 158 Street, Flushing, NY, United States, 11358

Chief Executive Officer

Name Role Address
RON GANIK, DDS Chief Executive Officer 2808 158 STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 2808 158 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 475 5TH AVE, SUITE 515, NEW YORK, NY, 10017, 6220, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 30 EAST 40TH STREET, SUITE 506, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-01-31 Address 475 5TH AVE, SUITE 515, NEW YORK, NY, 10017, 6220, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-03 Address 475 5TH AVE, SUITE 515, NEW YORK, NY, 10017, 6220, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 30 EAST 40TH STREET, SUITE 506, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-01-31 Address 2808 158 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-01-31 Address 2808 158 Street, Flushing, NY, 11358, USA (Type of address: Service of Process)
2023-11-03 2023-11-03 Address 2808 158 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240131002651 2024-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-05
231103003726 2023-11-03 BIENNIAL STATEMENT 2023-11-01
210830002710 2021-08-30 BIENNIAL STATEMENT 2021-08-30
991122002585 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971110000117 1997-11-10 CERTIFICATE OF INCORPORATION 1997-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248218506 2021-03-09 0202 PPS 30 E 40th St Rm 506, New York, NY, 10016-1235
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-1235
Project Congressional District NY-12
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72843.63
Forgiveness Paid Date 2021-08-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State