Search icon

PORT JEFFERSON DENTAL LAB, INC.

Company Details

Name: PORT JEFFERSON DENTAL LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1969 (56 years ago)
Entity Number: 272213
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 200 WILSON ST, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS VELAZQUEZ Chief Executive Officer 27 LOEBEL STREET, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WILSON ST, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
2001-04-04 2005-03-24 Address 200 WILSON ST, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Principal Executive Office)
2001-04-04 2005-03-24 Address 200 WILSON ST, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process)
1993-10-01 2001-04-04 Address 27 LOEBEL STREET, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1993-10-01 2001-04-04 Address 602A MAIN STREET, PORT JEFFERSON, NY, 11784, USA (Type of address: Principal Executive Office)
1993-10-01 2001-04-04 Address P.O. BOX 602A, MAIN STREET, PORT JEFFERSON, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110222002572 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090313002516 2009-03-13 BIENNIAL STATEMENT 2009-02-01
070406002714 2007-04-06 BIENNIAL STATEMENT 2007-02-01
050324002046 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030418002450 2003-04-18 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
51569.00
Total Face Value Of Loan:
51569.00
Date:
2020-05-28
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:
53633.00
Total Face Value Of Loan:
53633.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51569
Current Approval Amount:
51569
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51941.99
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53633
Current Approval Amount:
53633
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54460.27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State