Search icon

ANTHONY T.R. GREEN, D.D.S., P.C.

Company Details

Name: ANTHONY T.R. GREEN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 2003 (22 years ago)
Entity Number: 2966256
ZIP code: 32901
County: Bronx
Place of Formation: New York
Principal Address: 178-36 Wexford Terrace, 2E, Jamaica, NY, United States, 11432
Address: 525 Lorelei Ave., 2E, Melbourne, FL, United States, 32901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 Lorelei Ave., 2E, Melbourne, FL, United States, 32901

Chief Executive Officer

Name Role Address
ANTHONY TREVOR RONALD GREEN Chief Executive Officer 178-36 WEXFORD TERRACE, 2E, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2023-10-07 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-07 2023-10-07 Address 178-36 WEXFORD TERRACE, 2E, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-10-07 Address 178-36 Wexford Terrace, 2E, Jamaica, NY, 11432, USA (Type of address: Service of Process)
2023-04-06 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-10-07 Address 178-36 WEXFORD TERRACE, 2E, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2006-02-01 2023-04-06 Address 182-30 WEXFORD TERRACE, SUITE L-12, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2003-10-17 2006-02-01 Address 2400 JOHNSON AVE., APT 4D, BRONX, NY, 10463, USA (Type of address: Service of Process)
2003-10-17 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231007000269 2023-10-07 BIENNIAL STATEMENT 2023-10-01
230406002572 2023-04-06 BIENNIAL STATEMENT 2021-10-01
060201000724 2006-02-01 CERTIFICATE OF CHANGE 2006-02-01
031017000072 2003-10-17 CERTIFICATE OF INCORPORATION 2003-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1272577707 2020-05-01 0202 PPP 178-36 WEXFORD TERRACE SUITE 2E, JAMAICA, NY, 11432
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 100
NAICS code 621210
Borrower Race Black or African American
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 Male Owned
Veteran Veteran
Forgiveness Amount 60795.43
Forgiveness Paid Date 2021-09-01
5552228706 2021-04-02 0202 PPS 17836 Wexford Ter Apt 2E, Jamaica, NY, 11432-3028
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61375
Loan Approval Amount (current) 61375
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 Jamaica, QUEENS, NY, 11432-3028
Project Congressional District NY-05
Number of Employees 10
NAICS code 621210
Borrower Race Black or African American
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 Veteran
Forgiveness Amount 61846.16
Forgiveness Paid Date 2022-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State