Search icon

B. SOUFERIAN, D.D.S., P.C.

Company Details

Name: B. SOUFERIAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 2003 (22 years ago)
Entity Number: 2926746
ZIP code: 11209
County: Queens
Place of Formation: New York
Principal Address: 8301 3RD AVE, BROOKLYN, NY, United States, 11209
Address: 8301 3rd Avenue, Brooklyn, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT B SOUFERIAN DOS Process Agent 8301 3rd Avenue, Brooklyn, NY, United States, 11209

Chief Executive Officer

Name Role Address
ROBERT B SOUFERIAN Chief Executive Officer 8301 3RD AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-03-10 2024-03-10 Address 8301 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2009-07-30 2024-03-10 Address 8301 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2009-07-30 2024-03-10 Address 8301 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2005-10-13 2009-07-30 Address 8301 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2005-10-13 2009-07-30 Address 8301 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2005-10-13 2009-07-30 Address 8301 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2003-07-03 2024-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-03 2005-10-13 Address 6577 BOOTH STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240310000261 2024-03-10 BIENNIAL STATEMENT 2024-03-10
110822002395 2011-08-22 BIENNIAL STATEMENT 2011-07-01
090730002144 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070723002769 2007-07-23 BIENNIAL STATEMENT 2007-07-01
051013002865 2005-10-13 BIENNIAL STATEMENT 2005-07-01
030703000095 2003-07-03 CERTIFICATE OF INCORPORATION 2003-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9265188408 2021-02-16 0202 PPS 8301 3rd Ave, Brooklyn, NY, 11209-4402
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52007
Loan Approval Amount (current) 52007
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-4402
Project Congressional District NY-11
Number of Employees 7
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 52509.59
Forgiveness Paid Date 2022-02-08
2404507705 2020-05-01 0202 PPP 8301 3RD AVE, BROOKLYN, NY, 11209
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46675
Loan Approval Amount (current) 46675
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 7
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 47270.91
Forgiveness Paid Date 2021-08-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State