Search icon

EDGARD EL CHAAR D.D.S., P.C.

Company Details

Name: EDGARD EL CHAAR D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2000 (25 years ago)
Entity Number: 2504168
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 130 EAST 35TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 130 EAST 35TH STREET, NEW YORK CITY, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDGARD EL CHAAR D.D.S., P.C. DOS Process Agent 130 EAST 35TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EDGARD EL CHAAR Chief Executive Officer 130 EAST 35TH STREET, NEW YORK CITY, NY, United States, 10016

History

Start date End date Type Value
2018-03-19 2020-03-04 Address 130 EAST 35TH STREET, NEW YORK CITY, NY, 10016, USA (Type of address: Service of Process)
2002-03-29 2018-03-19 Address 67 PARK AVE 1A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-03-29 2018-03-19 Address 67 PARK AVE 1A, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-03-29 2018-03-19 Address 67 PARK AVE 1A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-04-28 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-28 2002-03-29 Address 67 PAKR AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060595 2020-04-01 BIENNIAL STATEMENT 2020-04-01
200304060383 2020-03-04 BIENNIAL STATEMENT 2018-04-01
180319006091 2018-03-19 BIENNIAL STATEMENT 2016-04-01
120517002753 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100419002096 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080425002514 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060427002992 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040414002312 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020329002489 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000428000207 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
1732917704 2020-05-01 0202 PPP 130 E 35TH ST OFC 1, NEW YORK, NY, 10016-3815
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138956
Loan Approval Amount (current) 138956
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, 10016-3807
Project Congressional District NY-12
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139950.85
Forgiveness Paid Date 2021-01-25
1942568504 2021-02-19 0202 PPS 130 E 35th St Ofc 1, New York, NY, 10016-3815
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138957
Loan Approval Amount (current) 138957
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, 10016-3815
Project Congressional District NY-12
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140190.17
Forgiveness Paid Date 2022-01-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State