Search icon

IMAGE DENTAL LAB, INC.

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)
2004-02-10 2006-03-14 Address 92-38 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2002-02-13 2004-02-10 Address 105-38 64TH ROAD, STE. 2M, FOREST HILLS, NY, 11375, 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
040210002073 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020213000621 2002-02-13 CERTIFICATE OF INCORPORATION 2002-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6196597702 2020-05-01 0202 PPP FLOOR 3 6349 ALDERTON ST, REGO PARK, NY, 11374-2824
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40912
Loan Approval Amount (current) 40912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address REGO PARK, QUEENS, NY, 11374-2824
Project Congressional District NY-06
Number of Employees 3
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41268.44
Forgiveness Paid Date 2021-03-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State