Search icon

CELEBRITY DENTAL, P.C.

Company Details

Name: CELEBRITY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Apr 2006 (19 years ago)
Entity Number: 3346477
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 536 WEST 207TH ST, NEW YORK, NY, United States, 10034
Address: 6321 18th ave, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 212-201-0710

Phone +1 212-567-8800

Phone +1 718-397-1110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DMITRIY VOLOTSENKO Chief Executive Officer 536 WEST 207TH ST, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6321 18th ave, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-01-09 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2025-02-28 Address 536 WEST 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2012-06-14 2025-02-28 Address 536 WEST 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2012-06-14 2020-10-02 Address 536 WEST 207TH ST, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2008-05-02 2012-06-14 Address 4081 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2008-05-02 2012-06-14 Address 4081 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-05-02 2012-06-14 Address 4081 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-04-10 2008-05-02 Address 1810 AVENUE N, SUITE 5A, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2006-04-10 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228000126 2025-02-26 CERTIFICATE OF CHANGE BY ENTITY 2025-02-26
201002002005 2020-10-02 BIENNIAL STATEMENT 2020-04-01
120614002708 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100709002658 2010-07-09 BIENNIAL STATEMENT 2010-04-01
080502002415 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060410000479 2006-04-10 CERTIFICATE OF INCORPORATION 2006-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1531587705 2020-05-01 0202 PPP 2410 NATIONAL DR, BROOKLYN, NY, 11234
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45305
Loan Approval Amount (current) 45305
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 150
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45705.82
Forgiveness Paid Date 2021-03-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State