Search icon

SOLA DENTAL SPA P.C.

Company Details

Name: SOLA DENTAL SPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Oct 2003 (22 years ago)
Entity Number: 2962883
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 3777 Richmond Ave., Staten Island, NY, United States, 10312
Principal Address: 3777 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3777 Richmond Ave., Staten Island, NY, United States, 10312

Chief Executive Officer

Name Role Address
ANNE GERSHKOWITZ Chief Executive Officer 3777 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 3777 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2007-10-10 2023-10-30 Address 3777 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2005-11-25 2008-05-29 Name DENTAL SPA & BEYOND, P.C.
2005-11-25 2023-10-30 Address 3777 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2003-10-08 2023-10-30 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2003-10-08 2005-11-25 Name ANNE GERSHKOWITZ, DDS, P.C.
2003-10-08 2005-11-25 Address 169 OAKDALE ST., STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030019507 2023-10-30 BIENNIAL STATEMENT 2023-10-01
210722003033 2021-07-22 BIENNIAL STATEMENT 2021-07-22
091118002073 2009-11-18 BIENNIAL STATEMENT 2009-10-01
080529000755 2008-05-29 CERTIFICATE OF AMENDMENT 2008-05-29
071010002759 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051125000333 2005-11-25 CERTIFICATE OF AMENDMENT 2005-11-25
031008000170 2003-10-08 CERTIFICATE OF INCORPORATION 2003-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5137808510 2021-02-27 0202 PPS 3777 Richmond Ave, Staten Island, NY, 10312-3827
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72165
Loan Approval Amount (current) 72165
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 Staten Island, RICHMOND, NY, 10312-3827
Project Congressional District NY-11
Number of Employees 10
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 72569.69
Forgiveness Paid Date 2021-09-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State