Search icon

MARTIN J. VALINS, D. D. S., P. C.

Company Details

Name: MARTIN J. VALINS, D. D. S., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 1974 (51 years ago)
Entity Number: 339083
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 213-05 UNION TURNPIKE, FLUSHING, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213-05 UNION TURNPIKE, FLUSHING, NY, United States, 11364

Chief Executive Officer

Name Role Address
LISA VALINS Chief Executive Officer 213-05 UNION TURNPIKE, FLUSHING, NY, United States, 11364

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 213-05 UNION TURNPIKE, FLUSHING, NY, 11364, USA (Type of address: Chief Executive Officer)
2010-05-26 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-25 2024-10-15 Address 213-05 UNION TURNPIKE, FLUSHING, NY, 11364, 3593, USA (Type of address: Service of Process)
2002-02-25 2004-03-25 Address 400 GARDEN CITY PLAZA, STE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-03-27 2024-10-15 Address 213-05 UNION TURNPIKE, FLUSHING, NY, 11364, USA (Type of address: Chief Executive Officer)
1993-04-23 2000-03-27 Address 213-05 UNION TURNPIKE, QUEENS, NY, 11364, USA (Type of address: Chief Executive Officer)
1993-04-23 2000-03-27 Address 213-05 UNION TURNPIKE, QUEENS, NY, 11364, USA (Type of address: Principal Executive Office)
1980-01-14 2002-02-25 Address 155 FIRST ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1974-03-19 1980-01-14 Address 220 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002406 2024-10-15 BIENNIAL STATEMENT 2024-10-15
140506002141 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120412002869 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100526000845 2010-05-26 CERTIFICATE OF AMENDMENT 2010-05-26
100503002016 2010-05-03 BIENNIAL STATEMENT 2010-03-01
080229002362 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060516003763 2006-05-16 BIENNIAL STATEMENT 2006-03-01
C345208-2 2004-03-30 ASSUMED NAME CORP INITIAL FILING 2004-03-30
040325002313 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020225002974 2002-02-25 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7787277805 2020-06-04 0202 PPP 213 - 05 Union Turnpike, Flushing, NY, 11364-3521
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11364-3521
Project Congressional District NY-06
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55721.78
Forgiveness Paid Date 2021-10-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State