Search icon

TAFT'S DENTAL P.C.

Company Details

Name: TAFT'S DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 2002 (23 years ago)
Entity Number: 2794513
ZIP code: 11692
County: Kings
Place of Formation: New York
Address: 324 BEACH 59TH ST, ARVERNE, NY, United States, 11692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYUBA I TAFT DDS Chief Executive Officer 19 VALLEY LN WEST, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 BEACH 59TH ST, ARVERNE, NY, United States, 11692

History

Start date End date Type Value
2004-09-14 2006-06-30 Address 2227 83RD ST / #C-3, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2004-09-14 2006-06-30 Address 2227 83RD ST / UNIT #C-3, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2002-07-29 2006-06-30 Address 2227 83RD STREET UNIT C-3, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140715006676 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120808002230 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100820002486 2010-08-20 BIENNIAL STATEMENT 2010-07-01
080709002631 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060630002537 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040914002678 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020729000566 2002-07-29 CERTIFICATE OF INCORPORATION 2002-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1499257710 2020-05-01 0202 PPP 8601A ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, 11693
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93068
Loan Approval Amount (current) 93068
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 ROCKAWAY BEACH, QUEENS, NY, 11693-0001
Project Congressional District NY-05
Number of Employees 8
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 94197.95
Forgiveness Paid Date 2021-07-22
9701228502 2021-03-12 0202 PPS 8601A Rockaway Beach Blvd, Rockaway Beach, NY, 11693-1613
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83282
Loan Approval Amount (current) 83282
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 Rockaway Beach, QUEENS, NY, 11693-1613
Project Congressional District NY-05
Number of Employees 10
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 84209.25
Forgiveness Paid Date 2022-05-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State