Search icon

MASPETH DENTAL-HL, P.C.

Company Details

Name: MASPETH DENTAL-HL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 2006 (19 years ago)
Entity Number: 3329244
ZIP code: 11378
County: Westchester
Place of Formation: New York
Address: 6662 GRAND AVENUE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-779-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK LORBER Chief Executive Officer 66-62 GRAND AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
MARK LORBER DOS Process Agent 6662 GRAND AVENUE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2009-09-23 2010-03-29 Address 66-62 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-09-23 2019-05-14 Address 20 MICHAEL DR, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2009-09-23 2019-05-14 Address 2302 EASTCHESTER RD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2006-03-06 2009-09-23 Address ATTN: JAY ZUCKER, ESQ., 56 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061783 2020-03-05 BIENNIAL STATEMENT 2020-03-01
190514060386 2019-05-14 BIENNIAL STATEMENT 2018-03-01
140501002646 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120412002368 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100329002697 2010-03-29 BIENNIAL STATEMENT 2010-03-01
090923002801 2009-09-23 BIENNIAL STATEMENT 2008-03-01
060306000131 2006-03-06 CERTIFICATE OF INCORPORATION 2006-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3654698306 2021-01-22 0202 PPS 6662 Grand Ave, Maspeth, NY, 11378-2531
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79517
Loan Approval Amount (current) 79517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2531
Project Congressional District NY-06
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80399.31
Forgiveness Paid Date 2022-03-04
8850327707 2020-05-01 0202 PPP 6662 GRAND AVE, MASPETH, NY, 11378
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84915.82
Loan Approval Amount (current) 84915.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 85641.68
Forgiveness Paid Date 2021-03-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State