Search icon

J.S. ATLANTIC DENTAL P.C.

Company Details

Name: J.S. ATLANTIC DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Apr 1999 (26 years ago)
Entity Number: 2367276
ZIP code: 11229
County: Kings
Place of Formation: New York
Principal Address: 1707 AVE P, BROOLYN, NY, United States, 11229
Address: 1707 AVE P, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SKYKNEVSKY Chief Executive Officer 1707 AVE P, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1707 AVE P, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2009-04-02 2011-06-09 Address 1707 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-04-20 2009-04-02 Address 1637 EAST 17TH ST, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-04-20 2011-06-09 Address 1637 EAST 17TH ST, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1999-04-14 2011-06-09 Address 1637 EAST 17TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210322060455 2021-03-22 BIENNIAL STATEMENT 2019-04-01
130423002422 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110609002606 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090402002360 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070419002796 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050610002361 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030422002092 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010420002837 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990414000453 1999-04-14 CERTIFICATE OF INCORPORATION 1999-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7595338605 2021-03-24 0202 PPS 1707 Avenue P, Brooklyn, NY, 11229-1205
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41567
Loan Approval Amount (current) 41567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1205
Project Congressional District NY-09
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41907.51
Forgiveness Paid Date 2022-01-25
4346258001 2020-06-25 0202 PPP 1707 Avenue P, BROOKLYN, NY, 11229
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41567
Loan Approval Amount (current) 41567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41817.54
Forgiveness Paid Date 2021-02-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State