Search icon

AMES DENTAL P.C.

Company Details

Name: AMES DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 2007 (18 years ago)
Entity Number: 3461884
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 83-06 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ILYA AMES DOS Process Agent 83-06 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
ILYA AMES Chief Executive Officer 83-06 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2015-01-08 2019-01-08 Address 113 I.U. WILLETS ED, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2015-01-08 2019-01-08 Address 113 I.U. WILLETS RD., ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2015-01-08 2019-01-08 Address 113 I.U. WILLETS ED, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2009-01-20 2015-01-08 Address 150-38 UNION TPKE, STE 9E, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2009-01-20 2015-01-08 Address 150-38 UNION TPKE, STE 9E, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2009-01-20 2015-01-08 Address 150-38 UNION TPKE, STE 9E, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office)
2007-01-12 2009-01-20 Address 80-38 214TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061810 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060613 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170104006183 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150108006619 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130114006120 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110113002712 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090120002996 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070112000774 2007-01-12 CERTIFICATE OF INCORPORATION 2007-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711238600 2021-03-13 0202 PPS 8306 Northern Blvd, Jackson Heights, NY, 11372-1460
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58332
Loan Approval Amount (current) 58332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-1460
Project Congressional District NY-06
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58690.09
Forgiveness Paid Date 2021-10-27
3893777100 2020-04-12 0202 PPP 83 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372-1044
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58332
Loan Approval Amount (current) 58332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-1044
Project Congressional District NY-06
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58879.67
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State