Search icon

79TH STREET DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 79TH STREET DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2765233
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 425 EAST 79TH STREET, NEW YORK, NY, United States, 10075
Principal Address: 425 EAST 79TH STREET, SUITE 1W, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARINA GENDEL Chief Executive Officer 425 EAST 79TH ST, #1W, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 EAST 79TH STREET, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
134041267
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-16 2010-05-14 Address 425 EAST 79TH ST, #1W, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2004-06-16 2010-05-14 Address 425 EAST 79TH STREET, SUITE 1W, NEW YORK, NY, 10021, 1038, USA (Type of address: Principal Executive Office)
2002-05-09 2010-05-14 Address 425 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100514002563 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080523002682 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060510003014 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040616002067 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020509000444 2002-05-09 CERTIFICATE OF INCORPORATION 2002-05-09

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
19475.00
Total Face Value Of Loan:
19475.00
Date:
2020-05-02
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:
15625.00
Total Face Value Of Loan:
15625.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15625
Current Approval Amount:
15625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15811.73
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19475
Current Approval Amount:
19475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19684.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State