Search icon

MICHAEL'S DENTAL LAB INC.

Company Details

Name: MICHAEL'S DENTAL LAB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2006 (18 years ago)
Entity Number: 3452203
ZIP code: 12203
County: Schenectady
Place of Formation: New York
Principal Address: 740 HOOSICK ROAD, TROY, NY, United States, 12180
Address: PO BOX 38085, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKHAIL KOSOVSKIY DOS Process Agent PO BOX 38085, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
MIKHAIL KOSOVSKIY Chief Executive Officer PO BOX 38085, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2010-12-27 2014-12-01 Address 106 PATROON DR, APT 9, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)
2008-12-11 2010-12-27 Address 740 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2008-12-11 2010-12-27 Address 740 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2008-12-11 2010-12-27 Address 740 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Service of Process)
2006-12-21 2008-12-11 Address 2308 NELSON DR., NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060566 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181212006092 2018-12-12 BIENNIAL STATEMENT 2018-12-01
141201007461 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121228006165 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101227002131 2010-12-27 BIENNIAL STATEMENT 2010-12-01
081211002480 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061221000272 2006-12-21 CERTIFICATE OF INCORPORATION 2006-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5544518405 2021-02-08 0248 PPS 740 Hoosick Rd, Troy, NY, 12180-6672
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18248
Loan Approval Amount (current) 18248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-6672
Project Congressional District NY-21
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18409.48
Forgiveness Paid Date 2022-01-03
8194257308 2020-05-01 0248 PPP 740 Hoosick Road, Troy, NY, 12180
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29750
Loan Approval Amount (current) 29750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30060.72
Forgiveness Paid Date 2021-05-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State