Search icon

SAND LANE DENTAL P.C.

Company Details

Name: SAND LANE DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 2003 (22 years ago)
Entity Number: 2943384
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 128 SAND LANE, 1ST FL, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-980-9577

Phone +1 718-273-5006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 SAND LANE, 1ST FL, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ANDZHELA TKACHUK, DDS Chief Executive Officer 128 SAND LANE, 1ST FL, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2009-07-29 2013-08-19 Address 128 SAND LANE, 1ST FLOOR, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2009-07-29 2013-08-19 Address 128 SAND LANE, 1ST FLOOR, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2009-07-29 2013-08-19 Address 128 SAND LANE / 1ST FLOOR, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2007-08-08 2009-07-29 Address 128 SAND LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2007-08-08 2009-07-29 Address 128 SAND LANE / SUITE JS1, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2007-08-08 2009-07-29 Address 128 SAND LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2005-10-11 2007-08-08 Address 128 SAND LN, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2005-10-11 2007-08-08 Address 128 SAND LN, STE JS1, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2003-08-15 2007-08-08 Address 128 SAND LANE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150806006098 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130819002116 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110908002320 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090729002072 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070808002764 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051011002385 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030815000266 2003-08-15 CERTIFICATE OF INCORPORATION 2003-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9602277101 2020-04-15 0202 PPP 128 SAND LN, Staten Island, NY, 10305
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) 82825
Loan Approval Amount (current) 82825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83950.04
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State