Search icon

ALEKSANDR GANDELSMAN DENTAL LAB, INC.

Company Details

Name: ALEKSANDR GANDELSMAN DENTAL LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2001 (24 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 2653125
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1601 79TH STREET, BROOKLYN, NY, United States, 11214
Principal Address: 1601 79TH ST, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1601 79TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ALEKSANDR GANDELSMAN Chief Executive Officer 523 AVENUE Y, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2003-06-04 2023-06-30 Address 523 AVENUE Y, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2001-06-21 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-21 2023-06-30 Address 1601 79TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000296 2023-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-03
050812002013 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030604002563 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010621000632 2001-06-21 CERTIFICATE OF INCORPORATION 2001-06-21

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4400.00
Total Face Value Of Loan:
4400.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4400
Current Approval Amount:
4400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4469.3

Date of last update: 30 Mar 2025

Sources: New York Secretary of State