Search icon

KOOROSH SHAMTOUB, D.D.S., P.C.

Company Details

Name: KOOROSH SHAMTOUB, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 2005 (20 years ago)
Entity Number: 3185049
ZIP code: 11023
County: Kings
Place of Formation: New York
Address: 146 gristmill lane, STE 102W, Great Neck, NY, United States, 11023
Principal Address: 9413 FLATLANDS AVE, STE 102W, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KOOROSH SHAMTOUB Chief Executive Officer 9413 FLATLANDS AVE, STE 102W, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
KOOROSH SHAMTOUB, D.D.S., P.C. DOS Process Agent 146 gristmill lane, STE 102W, Great Neck, NY, United States, 11023

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 9413 FLATLANDS AVE, STE 102W, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-03-03 Address 146 gristmill lane, STE 102W, Great Neck, NY, 11023, USA (Type of address: Service of Process)
2024-02-22 2024-02-22 Address 9413 FLATLANDS AVE, STE 102W, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-03-03 Address 9413 FLATLANDS AVE, STE 102W, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-02-22 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-13 2024-02-22 Address 9413 FLATLANDS AVE, STE 102W, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2020-05-13 2024-02-22 Address 9413 FLATLANDS AVE, STE 102W, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2018-12-19 2020-05-13 Address 9413 FLATBUSH AVE STE 102W, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2007-04-19 2020-05-13 Address 9413 FLATBUSH AVE STE 102W, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2007-04-19 2020-05-13 Address 9413 FLATBUSH AVE STE 102W, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303004803 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240222003855 2024-02-22 BIENNIAL STATEMENT 2024-02-22
220727000347 2022-07-27 BIENNIAL STATEMENT 2021-03-01
200513060597 2020-05-13 BIENNIAL STATEMENT 2019-03-01
181219002025 2018-12-19 BIENNIAL STATEMENT 2017-03-01
090313002102 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070419002691 2007-04-19 BIENNIAL STATEMENT 2007-03-01
050331000719 2005-03-31 CERTIFICATE OF INCORPORATION 2005-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6132868403 2021-02-10 0202 PPS 9413 Flatlands Ave Ste 102W, Brooklyn, NY, 11236-3713
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133285
Loan Approval Amount (current) 133285
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 Brooklyn, KINGS, NY, 11236-3713
Project Congressional District NY-08
Number of Employees 19
NAICS code 621210
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 134424.29
Forgiveness Paid Date 2021-12-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State