Search icon

DENTAL AESTHETIC STUDIO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DENTAL AESTHETIC STUDIO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 2004 (21 years ago)
Entity Number: 3109764
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 572 FIFTH AVENUE SUITE 503, 6TH FLOOR PH, NEW YORK, NY, United States, 10036
Principal Address: 572 5TH AVE, 6TH FLOOR PH, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONNY TORRES OLIVA DDS Chief Executive Officer 572 5TH AVENUE, 6TH FLOOR PH, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
DENTAL AESTHETIC STUDIO, P.C. DOS Process Agent 572 FIFTH AVENUE SUITE 503, 6TH FLOOR PH, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
201689587
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-04 2012-10-22 Address 572 5TH AVENUE, SUITE 503, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-04-04 2012-10-22 Address 572 5TH AVE, STE 503, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-10-04 2012-10-22 Address 572 FIFTH AVENUE SUITE 503, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022006140 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101008002648 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081008002196 2008-10-08 BIENNIAL STATEMENT 2008-10-01
070404002081 2007-04-04 BIENNIAL STATEMENT 2006-10-01
041004000570 2004-10-04 CERTIFICATE OF INCORPORATION 2004-10-04

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$150,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,106.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,000
Utilities: $6,000
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $4000
Debt Interest: $0
Jobs Reported:
10
Initial Approval Amount:
$125,000
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,721.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $124,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State