Search icon

R G DENTAL OFFICE, P.C.

Company Details

Name: R G DENTAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Oct 2006 (19 years ago)
Date of dissolution: 31 Jan 2025
Entity Number: 3428550
ZIP code: 10025
County: Bronx
Place of Formation: New York
Principal Address: 330 EAST 204TH STREET, BRONX, NY, United States, 10467
Address: 951 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANNAAZ S GILL Chief Executive Officer 330 EAST 204TH STREET, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
R G DENTAL OFFICE, P.C. DOS Process Agent 951 COLUMBUS AVENUE, NEW YORK, NY, United States, 10025

National Provider Identifier

NPI Number:
1699946467

Authorized Person:

Name:
SHAHNAAZ GILL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2022-01-28 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-08 2025-02-11 Address 951 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2018-10-05 2020-10-08 Address 951 COLUMBUS AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2008-10-07 2025-02-11 Address 330 EAST 204TH STREET, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2006-10-24 2022-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250211003256 2025-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-31
201008060512 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181005006569 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161007006430 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141110006952 2014-11-10 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
42542.00
Total Face Value Of Loan:
42542.00
Date:
2020-05-02
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:
62685.00
Total Face Value Of Loan:
62685.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42542
Current Approval Amount:
42542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42844.26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State