Search icon

ASTORIA DENTAL ASSOCIATES, P.C.

Company Details

Name: ASTORIA DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2000 (25 years ago)
Entity Number: 2504128
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 30-89 36TH ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE DOURMAS Chief Executive Officer 30-89 36TH ST, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
GEORGE DOURMAS DOS Process Agent 30-89 36TH ST, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2008-04-29 2010-04-21 Address 100 JERICHO QUADERGLE, JERICHO, NY, 00000, USA (Type of address: Service of Process)
2002-03-29 2008-04-29 Address 30-89 36TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2000-04-28 2008-04-29 Address 11 PARK PLACE, SUITE 606, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423006243 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120531002513 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100421002818 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080429002071 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060424002713 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040409002797 2004-04-09 BIENNIAL STATEMENT 2004-04-01
020329002679 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000428000136 2000-04-28 CERTIFICATE OF INCORPORATION 2000-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9383278303 2021-01-30 0202 PPS 3089 36th St, Astoria, NY, 11103-4704
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89225
Loan Approval Amount (current) 89225
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 Astoria, QUEENS, NY, 11103-4704
Project Congressional District NY-14
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 90184.42
Forgiveness Paid Date 2022-03-07
1132547707 2020-05-01 0202 PPP 30-89 36TH ST, ASTORIA, NY, 11103
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89225
Loan Approval Amount (current) 89225
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 ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 90
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 90342.3
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State