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

USAspending Awards / Financial Assistance

Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22020.00
Total Face Value Of Loan:
22020.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22020
Current Approval Amount:
22020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22220.21
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22163.5

Date of last update: 29 Mar 2025

Sources: New York Secretary of State