Search icon

YAMAGATA DENTAL, P.C.

Company Details

Name: YAMAGATA DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 2002 (23 years ago)
Entity Number: 2819666
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE / SUITE 525, NEW YORK, NY, United States, 10169
Principal Address: 120 DEVRIESE COURT, TENAFLY, NJ, United States, 07670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 PARK AVENUE / SUITE 525, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
REN YAMAGATA Chief Executive Officer 230 PARK AVENUE / SUITE 525, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2005-07-19 2006-10-06 Address 230 PARK AVENUE, SUITE 525, NEW YORK, NY, 10169, 0019, USA (Type of address: Chief Executive Officer)
2005-07-19 2006-10-06 Address 230 PARK AVENUE, SUITE 525, NEW YORK, NY, 10169, 0019, USA (Type of address: Principal Executive Office)
2005-07-19 2006-10-06 Address 230 PARK AVENUE, SUITE 525, NEW YORK, NY, 10169, 0019, USA (Type of address: Service of Process)
2002-10-07 2005-07-19 Address 120 DEVRIESE COURT, TENAFLY, NJ, 07670, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061006002506 2006-10-06 BIENNIAL STATEMENT 2006-10-01
050719002334 2005-07-19 BIENNIAL STATEMENT 2004-10-01
021007000004 2002-10-07 CERTIFICATE OF INCORPORATION 2002-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8674507201 2020-04-28 0202 PPP 230 PARK AVENUE, NEW YORK, NY, 10169-0005
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10169-0005
Project Congressional District NY-12
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25983.05
Forgiveness Paid Date 2021-06-08
7185038410 2021-02-11 0202 PPS 230 Park Ave Rm 525, New York, NY, 10169-0019
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25749
Loan Approval Amount (current) 25749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10169-0019
Project Congressional District NY-12
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26029.06
Forgiveness Paid Date 2022-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State