Search icon

SOL DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOL DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Aug 2006 (19 years ago)
Date of dissolution: 22 Jan 2018
Entity Number: 3404842
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 261 THOMPSON SHORE ROAD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 THOMPSON SHORE ROAD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JASON SOL Chief Executive Officer 261 THOMPSON SHORE ROAD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2008-08-07 2010-09-02 Address 74 LEE AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2008-08-07 2010-09-02 Address 74 LEE AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
2006-08-24 2010-09-02 Address 74 LEE AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180122000533 2018-01-22 CERTIFICATE OF DISSOLUTION 2018-01-22
160818006075 2016-08-18 BIENNIAL STATEMENT 2016-08-01
140818006582 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120817002283 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100902002014 2010-09-02 BIENNIAL STATEMENT 2010-08-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $15,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State