Search icon

ERAN ARVILLI D.D.S., P.C.

Company Details

Name: ERAN ARVILLI D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jul 2001 (24 years ago)
Entity Number: 2663835
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 4 HORSESHOE LN, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERAN ARVILLI, DDS Chief Executive Officer 4 HORSESHOE LN, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 HORSESHOE LN, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2005-08-31 2009-07-15 Address 4 HORSESHOE LN, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
2005-08-31 2009-07-15 Address 4 HORSESHOE LN, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2003-07-29 2005-08-31 Address 3-4 MIRROR LN, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2003-07-29 2005-08-31 Address 3 MIRROR LN, APT 4, MORICHES, NY, 11955, USA (Type of address: Principal Executive Office)
2001-07-25 2021-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-25 2005-08-31 Address ERAN ARVILLI, 52-9 TALL OAK COURT, MORICHES, NY, 11955, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110816002602 2011-08-16 BIENNIAL STATEMENT 2011-07-01
090715002752 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070727003135 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050831002724 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030729002694 2003-07-29 BIENNIAL STATEMENT 2003-07-01
010725000037 2001-07-25 CERTIFICATE OF INCORPORATION 2001-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8330888507 2021-03-09 0235 PPP 1636 Montauk Hwy Ste 3, Mastic, NY, 11950-3016
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9727
Loan Approval Amount (current) 9727
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mastic, SUFFOLK, NY, 11950-3016
Project Congressional District NY-02
Number of Employees 7
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 9793.99
Forgiveness Paid Date 2021-11-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State