Search icon

IMAGE DENTAL LAB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMAGE DENTAL LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2002 (23 years ago)
Entity Number: 2731153
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 6349 ALDERTON STR, FL 3, REGO PARK, NY, United States, 11374
Principal Address: 117-16 QUEENS BLVD, SUITE 2RR, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILYA A. ABRAMS Chief Executive Officer 6349 ALDERTON STR, FL 3, REGO PARKS, NY, United States, 11374

DOS Process Agent

Name Role Address
IMAGE DENTAL LAB, INC. DOS Process Agent 6349 ALDERTON STR, FL 3, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2006-03-14 2010-02-25 Address 8609 ROCKWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693, 1613, USA (Type of address: Principal Executive Office)
2006-03-14 2010-02-25 Address 8609 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693, 1613, USA (Type of address: Chief Executive Officer)
2006-03-14 2010-02-25 Address 8609 ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693, 1613, USA (Type of address: Service of Process)
2004-02-10 2006-03-14 Address 92-38 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2004-02-10 2006-03-14 Address 92-38 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210819001228 2021-08-19 BIENNIAL STATEMENT 2021-08-19
120316002805 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100225002424 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080304002734 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060314002595 2006-03-14 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
40912.00
Total Face Value Of Loan:
40912.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Trademarks Section

Serial Number:
78371766
Mark:
ACCU-TEMPS, A PERMANENT SOLUTION FOR THE TEMPORARY INNOVATION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-02-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ACCU-TEMPS, A PERMANENT SOLUTION FOR THE TEMPORARY INNOVATION

Goods And Services

For:
Dental Lab restorations, crowns and bridges
International Classes:
010 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40912
Current Approval Amount:
40912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41268.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State