Search icon

GENTLE DENTAL WORLD P.C.

Company Details

Name: GENTLE DENTAL WORLD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Entity Number: 3055203
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 35-30 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, United States, 11358
Principal Address: 2422 EAST 27TH ST, BROOKLKYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-30 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
MARIANNA V KNOP Chief Executive Officer 2422 EAST 27TH ST, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 2422 EAST 27TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-05-17 2023-06-27 Address 2422 EAST 27TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2004-05-18 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-18 2023-06-27 Address 35-30 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627003100 2023-06-27 BIENNIAL STATEMENT 2022-05-01
210414060347 2021-04-14 BIENNIAL STATEMENT 2020-05-01
120702002597 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100519002336 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080529002651 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060517002895 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040518000874 2004-05-18 CERTIFICATE OF INCORPORATION 2004-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5500997302 2020-04-30 0202 PPP 3530 Francis Lewis Blvd, FLUSHING, NY, 11358
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340620
Loan Approval Amount (current) 340620
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 FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 25
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 343781.9
Forgiveness Paid Date 2021-04-08
7661628401 2021-02-12 0202 PPS 3530 Francis Lewis Blvd, Flushing, NY, 11358-1954
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) 339032
Loan Approval Amount (current) 339032
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 Flushing, QUEENS, NY, 11358-1954
Project Congressional District NY-03
Number of Employees 28
NAICS code 621111
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 341939.2
Forgiveness Paid Date 2021-12-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State