Search icon

A.I.R. TOUCH DENTAL BROTHERS, P.C.

Company Details

Name: A.I.R. TOUCH DENTAL BROTHERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 1998 (27 years ago)
Entity Number: 2241758
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 203 NASSAU AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 NASSAU AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ALBERT ELIAV Chief Executive Officer 203 NASSAU AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2000-04-18 2002-04-24 Address 203 NASSAU AVE., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2000-04-18 2002-04-24 Address 203 NASSAU AVE., BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2000-04-18 2002-04-24 Address 203 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1998-03-24 2000-04-18 Address 203 NASSAY AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160302007111 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140317006747 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120426002070 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100326003594 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080305002670 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060322002671 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040312002737 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020424002240 2002-04-24 BIENNIAL STATEMENT 2002-03-01
000418002042 2000-04-18 BIENNIAL STATEMENT 2000-03-01
980324000135 1998-03-24 CERTIFICATE OF INCORPORATION 1998-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1233238605 2021-03-13 0202 PPS 203 Nassau Ave, Brooklyn, NY, 11222-6970
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12237
Loan Approval Amount (current) 12237
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, 11222-6970
Project Congressional District NY-07
Number of Employees 4
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 12312.28
Forgiveness Paid Date 2021-10-29
2207607701 2020-05-01 0202 PPP 82-28 189th Street, HOLLIS, NY, 11423
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16237
Loan Approval Amount (current) 12237
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 HOLLIS, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 4
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 12344.26
Forgiveness Paid Date 2021-03-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State