Search icon

MINOLI AND VIJAY, D.D.S., P.C.

Company Details

Name: MINOLI AND VIJAY, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 2000 (25 years ago)
Entity Number: 2486814
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 115 EAST 61 STREET, SUITE 5E, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. GUY MINOLI DOS Process Agent 115 EAST 61 STREET, SUITE 5E, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
DR. GUY MINOLI Chief Executive Officer 115 EAST 61 STREET, SUITE 5E, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2012-05-08 2015-12-07 Address 115 EAST 61ST STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2002-03-04 2012-05-08 Address 115 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-03-04 2015-12-07 Address 20 STUDIO ARCADE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
2002-03-04 2015-12-07 Address 20 STUDIO ARCADE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2000-03-16 2002-03-04 Address 115 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160310006025 2016-03-10 BIENNIAL STATEMENT 2016-03-01
151207006376 2015-12-07 BIENNIAL STATEMENT 2014-03-01
130516000482 2013-05-16 CERTIFICATE OF AMENDMENT 2013-05-16
120508002665 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100331003249 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080311002288 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060323002624 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040315002601 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020304002526 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000316000570 2000-03-16 CERTIFICATE OF INCORPORATION 2000-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6188098505 2021-03-03 0202 PPS 115 E 61st St Ste 5E, New York, NY, 10065-8184
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93570
Loan Approval Amount (current) 93570
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, 10065-8184
Project Congressional District NY-12
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94650.01
Forgiveness Paid Date 2022-05-03
9651077303 2020-05-02 0202 PPP 115 East 61ST ST Apt 5E, NEW YORK, NY, 10065-8184
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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, 10065-8184
Project Congressional District NY-12
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101102.5
Forgiveness Paid Date 2021-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State