Search icon

RSN DENTAL, P.C.

Company Details

Name: RSN DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jan 2005 (20 years ago)
Entity Number: 3151148
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 3589 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312
Principal Address: 3589 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3589 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
VLADISLAV SHIKHMANTER Chief Executive Officer 3589 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2023-11-17 2023-11-17 Address 3589 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2013-09-18 2023-11-17 Address 3589 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2007-04-06 2013-09-18 Address 3589 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2005-01-18 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-18 2023-11-17 Address 3589 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117003241 2023-11-17 BIENNIAL STATEMENT 2023-01-01
210728002707 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190214060296 2019-02-14 BIENNIAL STATEMENT 2019-01-01
170110006923 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150205006784 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130918006241 2013-09-18 BIENNIAL STATEMENT 2013-01-01
110218002633 2011-02-18 BIENNIAL STATEMENT 2011-01-01
070406003335 2007-04-06 BIENNIAL STATEMENT 2007-01-01
050118000016 2005-01-18 CERTIFICATE OF INCORPORATION 2005-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1290588601 2021-03-13 0202 PPS 3589 Richmond Ave, Staten Island, NY, 10312-3410
Loan Status Date 2022-06-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10312-3410
Project Congressional District NY-11
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12646.58
Forgiveness Paid Date 2022-05-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State