Search icon

ADVANCED AESTHETIC DENTISTRY, P.C.

Company Details

Name: ADVANCED AESTHETIC DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Sep 2002 (23 years ago)
Entity Number: 2814521
ZIP code: 10547
County: Westchester
Place of Formation: New York
Address: 1966 E. MAIN STREET, MOHEGAN LAKE, NY, United States, 10547
Principal Address: 1966 EAST MAIN STREET, MOHEGAN LAKE, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED AESTHETIC DENTISTRY DISCRETIONARY CONTRIBUTION PLAN 2023 510424489 2024-12-09 ADVANCED AESTHETIC DENTISTRY, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621500
Sponsor’s telephone number 9145262144
Plan sponsor’s address 1966 E.MAIN STREET, MOHEGAN LAKE, NY, 10547

Chief Executive Officer

Name Role Address
GEORGE SEPIASHVILI Chief Executive Officer 1966 EAST MAIN STREET, MOHEGAN LAKE, NY, United States, 10547

DOS Process Agent

Name Role Address
ADVANCED AESTHETIC DENTISTRY, P.C. DOS Process Agent 1966 E. MAIN STREET, MOHEGAN LAKE, NY, United States, 10547

History

Start date End date Type Value
2004-11-12 2014-09-29 Address 3244 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer)
2004-11-12 2014-09-29 Address 3244 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
2002-09-23 2014-09-29 Address 32-44 E. MAIN STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160901006907 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140929006242 2014-09-29 BIENNIAL STATEMENT 2014-09-01
130308002218 2013-03-08 BIENNIAL STATEMENT 2012-09-01
081119002650 2008-11-19 BIENNIAL STATEMENT 2008-09-01
070213002492 2007-02-13 BIENNIAL STATEMENT 2006-09-01
041112002536 2004-11-12 BIENNIAL STATEMENT 2004-09-01
020923000189 2002-09-23 CERTIFICATE OF INCORPORATION 2002-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5031737203 2020-04-27 0202 PPP 1966 E. Main street, MOHEGAN LAKE, NY, 10547
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) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MOHEGAN LAKE, WESTCHESTER, NY, 10547-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227860.27
Forgiveness Paid Date 2021-08-09
2376158509 2021-02-20 0202 PPS 1966 E Main St, Mohegan Lake, NY, 10547-1231
Loan Status Date 2024-03-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216416
Loan Approval Amount (current) 216416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mohegan Lake, WESTCHESTER, NY, 10547-1231
Project Congressional District NY-17
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171621.81
Forgiveness Paid Date 2023-11-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State