Search icon

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

Company claim

Is this your business?

Get access!

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 (28 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

Form 5500 Series

Employer Identification Number (EIN):
113433530
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2024-01-31 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: Chief Executive Officer)
2023-11-03 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
72500.00
Total Face Value Of Loan:
72500.00

Trademarks Section

Serial Number:
85891953
Mark:
ADVANCED ENDODONTICS OF NEW YORK
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-04-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ADVANCED ENDODONTICS OF NEW YORK

Goods And Services

For:
endodontic dentistry services
First Use:
2011-06-01
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$72,943.65
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,943.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,565.17
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $66,943.65
Refinance EIDL: $6,000
Jobs Reported:
4
Initial Approval Amount:
$72,500
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,843.63
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $72,495
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State