Search icon

STARS DENTAL, P.C.

Company Details

Name: STARS DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 2005 (20 years ago)
Entity Number: 3238342
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 821 57TH STREET 1/F, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGLE LO DOS Process Agent 821 57TH STREET 1/F, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ANGLE LO Chief Executive Officer 612 60TH ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 612 60TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-09-07 2023-11-21 Address 612 60TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2011-09-07 2023-11-21 Address 612 60TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2007-09-25 2011-09-07 Address 612 60TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2007-09-25 2011-09-07 Address 612 60TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2007-09-25 2011-09-07 Address 612 60TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2005-08-02 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-02 2007-09-25 Address 612 60TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121001735 2023-11-21 BIENNIAL STATEMENT 2023-08-01
130912002052 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110907003197 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090807002446 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070925002514 2007-09-25 BIENNIAL STATEMENT 2007-08-01
050802000566 2005-08-02 CERTIFICATE OF INCORPORATION 2005-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6058988307 2021-01-26 0202 PPS 1504 Avenue U, Brooklyn, NY, 11229-3808
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26307
Loan Approval Amount (current) 26307
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3808
Project Congressional District NY-08
Number of Employees 7
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 26496.06
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State