Search icon

GENERAL AND COSMETIC DENTAL OFFICE P.C.

Company Details

Name: GENERAL AND COSMETIC DENTAL OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 May 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2910409
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 4208 18TH AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4208 18TH AVENUE, BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
DP-1921391 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030522000891 2003-05-22 CERTIFICATE OF INCORPORATION 2003-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2052137707 2020-05-01 0202 PPP 4205 18TH AVE, BROOKLYN, NY, 11218
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
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 20223.77
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State