Search icon

CUTE DENTAL CARE, P.C.

Company Details

Name: CUTE DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 2000 (25 years ago)
Entity Number: 2565839
ZIP code: 10453
County: Queens
Place of Formation: New York
Address: 1749 GRAND CONCOURSE, SUITE #1E, BRONX, NY, United States, 10453
Principal Address: 167-01 HILLSIDE AVE / 2ND FL, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-526-5999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAMMAD WAHEDUR RAHMAN DOS Process Agent 1749 GRAND CONCOURSE, SUITE #1E, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
MOHAMMAD WAHEDUR RAHMAN Chief Executive Officer 167-01 HILLSIDE AVE / 2ND FL, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2004-11-22 2006-10-06 Address 87-11 168TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2004-11-22 2006-10-06 Address 167-01 HILLSIDE AVE 2ND FLR, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2004-11-22 2006-10-06 Address 1749 GRAND CONCOURSE SUITE #1E, BRONX, NY, 10453, USA (Type of address: Service of Process)
2002-10-08 2004-11-22 Address 87-11 168TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2002-10-08 2004-11-22 Address 1749 GRAND CONCOURSE, SUITE #1E, BRONX, NY, 10453, USA (Type of address: Service of Process)
2002-10-08 2004-11-22 Address MOHAMMAD WAHEDUR RAHMAN, 87-11 168TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2000-10-23 2002-10-08 Address 87-11 168 STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121009006179 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101022002526 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080930003217 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061006002290 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041122002412 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021008002982 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001023000168 2000-10-23 CERTIFICATE OF INCORPORATION 2000-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3397118403 2021-02-04 0202 PPS 16701 Hillside Ave, Jamaica, NY, 11432-4289
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99092
Loan Approval Amount (current) 99092
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 Jamaica, QUEENS, NY, 11432-4289
Project Congressional District NY-05
Number of Employees 11
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 99898.55
Forgiveness Paid Date 2021-12-02
1599997706 2020-05-01 0202 PPP 16701 HILLSIDE AVE, JAMAICA, NY, 11432
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99000
Loan Approval Amount (current) 99000
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 JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 100
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 99902.82
Forgiveness Paid Date 2021-04-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State