Search icon

POST AVE. DENTAL, P.C.

Company Details

Name: POST AVE. DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 2006 (19 years ago)
Entity Number: 3324520
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 181A POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS MILHIM Chief Executive Officer 181A POST AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181A POST AVE, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
210107061095 2021-01-07 BIENNIAL STATEMENT 2020-02-01
160708006013 2016-07-08 BIENNIAL STATEMENT 2016-02-01
120424003333 2012-04-24 BIENNIAL STATEMENT 2012-02-01
100309002008 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080407002873 2008-04-07 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
31971.00
Total Face Value Of Loan:
31971.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31971
Current Approval Amount:
31971
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32336.26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State