Search icon

FIFTH AVENUE FAMILY DENTAL PRACTICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FIFTH AVENUE FAMILY DENTAL PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1999 (26 years ago)
Entity Number: 2415956
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 572 FIFTH AVENUE, RM. 600, NEW YORK, NY, United States, 10036
Principal Address: 572 5TH AVE SUITE 600, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONNY TORPES OLIVA DDS Chief Executive Officer 572 5TH AVE SUITE 600, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 572 FIFTH AVENUE, RM. 600, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2003-10-01 2008-07-21 Address 572 5TH AVE SUITE 503, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-10-01 2008-07-21 Address 572 5TH AVE SUITE 503, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-08-23 2003-10-01 Address 572 FIFTH AVENUE, 503, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-08-23 2003-10-01 Address 572 FIFTH AVENUE, 503, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1999-09-03 2008-07-21 Address 572 FIFTH AVENUE, RM. 503, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130920002325 2013-09-20 BIENNIAL STATEMENT 2013-09-01
090828002856 2009-08-28 BIENNIAL STATEMENT 2009-09-01
080721002360 2008-07-21 BIENNIAL STATEMENT 2007-09-01
051103002841 2005-11-03 BIENNIAL STATEMENT 2005-09-01
031001002115 2003-10-01 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
97500.00
Total Face Value Of Loan:
97500.00
Date:
2020-04-16
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:
122500.00
Total Face Value Of Loan:
122500.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97500
Current Approval Amount:
97500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98131.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State