Search icon

SHOMER M. ISRAELIAN, D.D.S., P.C.

Company Details

Name: SHOMER M. ISRAELIAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Apr 2002 (23 years ago)
Entity Number: 2761040
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 137-15 73RD TERRACE, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-648-5265

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHOMER ISRAELIAN Chief Executive Officer 137-15 73RD TERRACE, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137-15 73RD TERRACE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2004-05-04 2012-06-05 Address 141-02A 70TH ROAD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2004-05-04 2012-06-05 Address 141-02A 70TH ROAD, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2002-04-30 2012-06-05 Address 141-02A 70TH ROAD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002066 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120605003070 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100419002124 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080408002898 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060414002136 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040504002003 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020430000734 2002-04-30 CERTIFICATE OF INCORPORATION 2002-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1458368610 2021-03-13 0202 PPS 1250 Ocean Pkwy, Brooklyn, NY, 11230-5155
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67500
Loan Approval Amount (current) 67500
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-5155
Project Congressional District NY-09
Number of Employees 9
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 67898.74
Forgiveness Paid Date 2021-10-20
1616197705 2020-05-01 0202 PPP 1250 Ocean Parkway, BROOKLYN, NY, 11230
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210375
Loan Approval Amount (current) 210375
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 BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 80
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 61660.9
Forgiveness Paid Date 2021-06-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State