Search icon

KENNETH R. SIVA, D.D.S., P.C.

Company Details

Name: KENNETH R. SIVA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 16 Feb 2006 (19 years ago)
Date of dissolution: 10 May 2023
Entity Number: 3321959
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 58-47 FRANCIS LEWIS BLVD, STE 104, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-47 FRANCIS LEWIS BLVD, STE 104, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
KENNETH R SIVA Chief Executive Officer 58-47 FRANCIS LEWIS BLVD, STE 104, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2008-02-19 2023-08-06 Address 58-47 FRANCIS LEWIS BLVD, STE 104, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2008-02-19 2023-08-06 Address 58-47 FRANCIS LEWIS BLVD, STE 104, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2006-02-16 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-16 2008-02-19 Address 58-47 FRANCIS LEWIS BLVD., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230806000159 2023-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-10
140415002000 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120326003079 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100302002292 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080219003071 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060216000802 2006-02-16 CERTIFICATE OF INCORPORATION 2006-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6412218401 2021-02-10 0202 PPS 5847 Francis Lewis Blvd Ste 104, Bayside, NY, 11364-1601
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-1601
Project Congressional District NY-06
Number of Employees 2
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10861.5
Forgiveness Paid Date 2021-09-08
3961717107 2020-04-12 0202 PPP 58-47 Francis Lewis Blvd. Suite 104, OAKLAND GARDENS, NY, 11364-1017
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND GARDENS, QUEENS, NY, 11364-1017
Project Congressional District NY-06
Number of Employees 2
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11476.35
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State