Search icon

SUNNYSIDE DENTAL P.C.

Company Details

Name: SUNNYSIDE DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 2001 (24 years ago)
Entity Number: 2673428
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 47-01 QUEENS BLVD / SUITE #202, SUITE 202, SUNNYSIDE, NY, United States, 11104
Principal Address: 47-01 QUEENS BLVD / SUITE #202, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-706-1717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TATYANA YAPPORT Chief Executive Officer 47-01 QUEENS BLVD / SUITE #202, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
SUNNYSIDE DENTAL P.C. DOS Process Agent 47-01 QUEENS BLVD / SUITE #202, SUITE 202, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2003-08-04 2013-08-06 Address 47-01 QUEENS BLVD / SUITE #202, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2001-08-22 2003-08-04 Address 47-01 QUEENS BLVD., SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806007391 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110812002913 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090807002588 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070808002805 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051003002087 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030804002363 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010822000454 2001-08-22 CERTIFICATE OF INCORPORATION 2001-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9661308801 2021-04-23 0202 PPS 4701 Queens Blvd Ste 202, Sunnyside, NY, 11104-1622
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) 53000
Loan Approval Amount (current) 53000
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 Sunnyside, QUEENS, NY, 11104-1622
Project Congressional District NY-07
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53326.07
Forgiveness Paid Date 2021-12-09
2773367706 2020-05-01 0202 PPP 47-01 QUEENS BLVD SUITE 202, SUNNYSIDE, NY, 11104
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
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 SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53481.89
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State