Name: | JOHN GENTILE, D.D.S. P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2000 (25 years ago) |
Entity Number: | 2539989 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 MERIDIAN AVE, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GENTILE DDS | Chief Executive Officer | 7 MERIDIAN AVE, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 MERIDIAN AVE, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-08 | 2004-10-04 | Address | 227 W. 11TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120817002648 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100901002221 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080801002665 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060810002080 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
041004002626 | 2004-10-04 | BIENNIAL STATEMENT | 2004-08-01 |
000808000275 | 2000-08-08 | CERTIFICATE OF INCORPORATION | 2000-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2659537705 | 2020-05-01 | 0235 | PPP | 7 MERIDIAN AVE, KINGS PARK, NY, 11754 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5049508405 | 2021-02-07 | 0235 | PPS | 7 Meridian Ave, Kings Park, NY, 11754-2609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State