Search icon

QUALITY DENTAL OFFICE, P.C.

Company Details

Name: QUALITY DENTAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Apr 1998 (27 years ago)
Date of dissolution: 23 Dec 2024
Entity Number: 2251303
ZIP code: 11220
County: Kings
Place of Formation: New York
Principal Address: 6123 5TH AVE, BROOKLYN, NY, United States, 11220
Address: 6123 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6123 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
DR PETER J LAMA Chief Executive Officer 6123 5TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2000-05-16 2025-01-07 Address 6123 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1998-04-21 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-21 2025-01-07 Address 6123 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107000088 2024-12-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-23
140718002404 2014-07-18 BIENNIAL STATEMENT 2014-04-01
120612002158 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100420002467 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080416002585 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060412002783 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040414002847 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020409002611 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000516002308 2000-05-16 BIENNIAL STATEMENT 2000-04-01
980421000175 1998-04-21 CERTIFICATE OF INCORPORATION 1998-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7219007709 2020-05-01 0202 PPP 6123 5th Avenue, Brooklyn, NY, 11220
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22680
Forgiveness Paid Date 2021-08-05
8649508304 2021-01-29 0202 PPS 6123 5th Ave, Brooklyn, NY, 11220-4609
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4609
Project Congressional District NY-10
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22625.24
Forgiveness Paid Date 2022-02-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State