Search icon

SAND LANE DENTAL P.C.

Company claim

Is this your business?

Get access!

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 +1 718-273-5006

Phone +1 718-980-9577

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

National Provider Identifier

NPI Number:
1649318601

Authorized Person:

Name:
ANDZHELA P TKACHUK
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7182732778

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82825.00
Total Face Value Of Loan:
82825.00
Date:
2009-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$82,520
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,520
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,141.19
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $82,518
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$82,825
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,825
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,950.04
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $82,825

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State