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 (18 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

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
2006-10-24 2018-10-05 Address 330 EAST 204TH STREET, BRONX, NY, 10467, USA (Type of address: Service of Process)

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
121128002414 2012-11-28 BIENNIAL STATEMENT 2012-10-01
101102002351 2010-11-02 BIENNIAL STATEMENT 2010-10-01
081007003025 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061024000894 2006-10-24 CERTIFICATE OF INCORPORATION 2006-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4414388400 2021-02-06 0202 PPS 330 E 204th St, Bronx, NY, 10467-4706
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42542
Loan Approval Amount (current) 42542
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-4706
Project Congressional District NY-15
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42844.26
Forgiveness Paid Date 2021-10-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State