Search icon

LILIYA ETKINA DDS P.C.

Company Details

Name: LILIYA ETKINA DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Jul 2005 (20 years ago)
Date of dissolution: 20 Jul 2023
Entity Number: 3229114
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 617 EAST 5 STREET, BROOKLYN, NY, United States, 11218
Principal Address: 617 E 5TH ST, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 617 EAST 5 STREET, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
LILIYA ETKINA Chief Executive Officer 617 E 5TH ST, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2007-08-21 2023-07-20 Address 617 E 5TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2005-07-11 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-11 2023-07-20 Address 617 EAST 5 STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720004103 2023-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-20
090720002966 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070821002721 2007-08-21 BIENNIAL STATEMENT 2007-07-01
050711001052 2005-07-11 CERTIFICATE OF INCORPORATION 2005-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2068247710 2020-05-01 0202 PPP 4528 21ST ST, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22020
Loan Approval Amount (current) 22020
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22220.21
Forgiveness Paid Date 2021-04-01
7478268707 2021-04-06 0202 PPS 4528 21st St, Long Island City, NY, 11101-5247
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
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 Long Island City, QUEENS, NY, 11101-5247
Project Congressional District NY-07
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22163.5
Forgiveness Paid Date 2022-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State