Search icon

FIFTH AVENUE FAMILY DENTAL PRACTICE, P.C.

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
010823002365 2001-08-23 BIENNIAL STATEMENT 2001-09-01
990903000584 1999-09-03 CERTIFICATE OF INCORPORATION 1999-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4226788503 2021-02-25 0202 PPS 16 E 52nd St Ste 800, New York, NY, 10022-5351
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-5351
Project Congressional District NY-12
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98131.69
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State