Search icon

DENTAL ASSOCIATE OF DOUGLASTON, P.C.

Company Details

Name: DENTAL ASSOCIATE OF DOUGLASTON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 2003 (22 years ago)
Entity Number: 2873847
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 44-20 DOUGLASTON PARKWAY, SUITE 1-F, DOUGLASTON, NY, United States, 11363

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-20 DOUGLASTON PARKWAY, SUITE 1-F, DOUGLASTON, NY, United States, 11363

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
GREGORY D COHN, DMD Chief Executive Officer 44-20 DOUGLASTON PARKWAY, SUITE 1-F, DOUGLASTON, NY, United States, 11363

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 44-20 DOUGLASTON PARKWAY, SUITE 1-F, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 44-20 DOUGLASTON PARKWAY, SUITE 1-F, DOUGLASTON, NY, 11363, 1841, USA (Type of address: Chief Executive Officer)
2011-03-04 2024-02-01 Address 44-20 DOUGLASTON PARKWAY, SUITE 1-F, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2011-03-04 2024-02-01 Address 44-20 DOUGLASTON PARKWAY, SUITE 1-F, DOUGLASTON, NY, 11363, 1841, USA (Type of address: Chief Executive Officer)
2005-03-07 2011-03-04 Address 44-20 DOUGLASTON PKWY, STE 1-F, DOUGLASTON, NY, 11363, 1841, USA (Type of address: Principal Executive Office)
2005-03-07 2011-03-04 Address 44-20 DOUGLASTON PKWY, STE 1-F, DOUGLASTON, NY, 11363, 1841, USA (Type of address: Chief Executive Officer)
2003-02-25 2011-03-04 Address 44-20 DOUGLASTON PARKWAY S 1F, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
2003-02-25 2024-02-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-02-25 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240201038910 2024-02-01 BIENNIAL STATEMENT 2024-02-01
130226006084 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110304002083 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090123002484 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070301002966 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050307002604 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030225000380 2003-02-25 CERTIFICATE OF INCORPORATION 2003-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5118617706 2020-05-01 0202 PPP 4420 DOUGLASTON PKWY STE 1F, DOUGLASTON, NY, 11363-1808
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5944
Loan Approval Amount (current) 5944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DOUGLASTON, QUEENS, NY, 11363-1808
Project Congressional District NY-03
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5994.65
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State