Search icon

POLANCO DENTAL P.C.

Company Details

Name: POLANCO DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jan 2005 (20 years ago)
Entity Number: 3153622
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 207 DYCKMAN STREET, NEW YORK, NY, United States, 10040
Principal Address: 207 DYCKMAN ST, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMEN POLANCO Chief Executive Officer 207 DYCKMAN ST, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Filings

Filing Number Date Filed Type Effective Date
070122002735 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050121000476 2005-01-21 CERTIFICATE OF INCORPORATION 2005-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5008067804 2020-05-29 0202 PPP 207 Dyckman st, New York, NY, 10040-1063
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61100
Loan Approval Amount (current) 61100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-1063
Project Congressional District NY-13
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State