Search icon

SHANY C. PARK, D.M.D., P.C.

Company Details

Name: SHANY C. PARK, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Feb 2001 (24 years ago)
Entity Number: 2601491
ZIP code: 11791
County: Westchester
Place of Formation: New York
Address: 2 WOOD CT, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WOOD CT, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
SHANY PARK Chief Executive Officer 2 WOOD CT, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2009-03-25 2011-02-17 Address 2 WOOD CT, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2003-02-24 2009-03-25 Address 77 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2003-02-24 2009-03-25 Address 77 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2001-02-02 2009-03-25 Address 77 QUAKER RIDGE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205006755 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110217002789 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090325002393 2009-03-25 BIENNIAL STATEMENT 2009-02-01
070216002508 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050407002875 2005-04-07 BIENNIAL STATEMENT 2005-02-01
030224002504 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010202000243 2001-02-02 CERTIFICATE OF INCORPORATION 2001-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9897297103 2020-04-15 0235 PPP 326 S OYSTER BAY RD, HICKSVILLE, NY, 11801-3508
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56900
Loan Approval Amount (current) 56900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-3508
Project Congressional District NY-03
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57400.41
Forgiveness Paid Date 2021-03-09
6775828308 2021-01-27 0235 PPS 326 S. OYSTER BAY RD., Hicksville, NY, 11801
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55100
Loan Approval Amount (current) 55100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801
Project Congressional District NY-02
Number of Employees 8
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55598.16
Forgiveness Paid Date 2021-12-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State