Search icon

G. P. DENTAL LAB, INC.

Company Details

Name: G. P. DENTAL LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1998 (27 years ago)
Date of dissolution: 27 Jul 2022
Entity Number: 2304364
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2910 CONEY ISLAND AVE, FLOOR 2, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G. P. DENTAL LAB, INC. DOS Process Agent 2910 CONEY ISLAND AVE, FLOOR 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
GUENNADI PESSELEV Chief Executive Officer 2910 CONEY ISLAND AVE, FLOOR 2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2021-05-27 2022-12-31 Address 2910 CONEY ISLAND AVE, FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2021-05-27 2022-12-31 Address 2910 CONEY ISLAND AVE, FLOOR 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-10-01 2021-05-27 Address 2074 MCDONALD AVE 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2018-10-01 2021-05-27 Address 2074 MCDONALD AVE 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-10-09 2018-10-01 Address 2074 MCDONALD AVE, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221231000360 2022-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-27
210527060503 2021-05-27 BIENNIAL STATEMENT 2020-10-01
181001006904 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161012006292 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141001007532 2014-10-01 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
153520.00
Total Face Value Of Loan:
153520.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153520
Current Approval Amount:
153520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 31 Mar 2025

Sources: New York Secretary of State