Search icon

DELBA J. PENA DDS, P.C.

Company Details

Name: DELBA J. PENA DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 1999 (26 years ago)
Entity Number: 2385894
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 186 CLINTON ST, HEMPSTEAD, NY, United States, 11550
Principal Address: 9 KENDRICK LN, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DELBA J PENA DDS Chief Executive Officer 186 CLINTON ST, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 CLINTON ST, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2003-06-05 2007-06-07 Address 457 FRONT ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2003-06-05 2009-08-13 Address 200 EAST AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2001-06-27 2003-06-05 Address 99-25 60TH AVE., 3I, REGO PARK, NY, 11368, USA (Type of address: Chief Executive Officer)
2001-06-27 2003-06-05 Address 457 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1999-06-07 2007-06-07 Address 457 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610006071 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110628002174 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090813002524 2009-08-13 BIENNIAL STATEMENT 2009-06-01
070607002411 2007-06-07 BIENNIAL STATEMENT 2007-06-01
051108003038 2005-11-08 BIENNIAL STATEMENT 2005-06-01
030605002407 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010627002238 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990607000357 1999-06-07 CERTIFICATE OF INCORPORATION 1999-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4302108806 2021-04-16 0235 PPS 186 Clinton St, Hempstead, NY, 11550-2600
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215027
Loan Approval Amount (current) 215027
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-2600
Project Congressional District NY-04
Number of Employees 24
NAICS code 621210
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 217497.18
Forgiveness Paid Date 2022-06-16
1689037704 2020-05-01 0235 PPP 186 CLINTON ST, HEMPSTEAD, NY, 11550
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211887
Loan Approval Amount (current) 211887
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 28
NAICS code 621210
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 214298.04
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State