Search icon

JANASH DENTAL SERVICES, P.C.

Company Details

Name: JANASH DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 2004 (20 years ago)
Entity Number: 3144206
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 230 W 41st St 2nd Floor, 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
DAVID JANASH Chief Executive Officer 230 W 41ST ST 2ND FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 30 CENTRAL PARK SOUTH, #13C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 230 W 41ST ST 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 30 CENTRAL PARK SOUTH, #13C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-10-02 2025-01-10 Address 30 CENTRAL PARK SOUTH, #13C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-10-02 Address 30 CENTRAL PARK SOUTH, #13C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-10-02 Address 30 CENTRAL PARK SOUTH, #13C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002313 2025-01-10 BIENNIAL STATEMENT 2025-01-10
241002003173 2024-10-01 CERTIFICATE OF CHANGE BY ENTITY 2024-10-01
231114001832 2023-11-14 BIENNIAL STATEMENT 2022-12-01
180914006104 2018-09-14 BIENNIAL STATEMENT 2016-12-01
121210006958 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101216002177 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081119002594 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061218002565 2006-12-18 BIENNIAL STATEMENT 2006-12-01
041231000480 2004-12-31 CERTIFICATE OF INCORPORATION 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1021707203 2020-04-15 0202 PPP 30 Central Park South Suite 13C, New York, NY, 10019
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133660
Loan Approval Amount (current) 133660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134872.09
Forgiveness Paid Date 2021-03-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State