Search icon

CREATIVE DENTAL, D.D.S., P.C.

Company Details

Name: CREATIVE DENTAL, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Oct 2007 (18 years ago)
Date of dissolution: 27 Mar 2023
Entity Number: 3578908
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 139 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREATIVE DENTAL, D.D.S., P.C. DOS Process Agent 139 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
MARK POLANSKI Chief Executive Officer 139 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2017-10-03 2023-03-27 Address 139 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2017-10-03 2023-03-27 Address 139 COUNTRY VILLAGE LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2009-10-06 2017-10-03 Address 63-58 WETHEROLE ST, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2009-10-06 2017-10-03 Address 63-58 WETHEROLE ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2009-10-06 2017-10-03 Address 63-58 WETHEROLE ST, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2007-10-11 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-11 2009-10-06 Address 97-50 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327000728 2023-03-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-27
191003060229 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006127 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151110006022 2015-11-10 BIENNIAL STATEMENT 2015-10-01
131104006109 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111103002912 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091006002647 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071011000735 2007-10-11 CERTIFICATE OF INCORPORATION 2007-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8832258310 2021-01-30 0235 PPS 139 Country Village Ln, New Hyde Park, NY, 11040-1009
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13332
Loan Approval Amount (current) 13332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1009
Project Congressional District NY-03
Number of Employees 1
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13409.44
Forgiveness Paid Date 2021-09-01
6045657307 2020-04-30 0235 PPP 139 COUNTRY VILLAGE LN, NEW HYDE PARK, NY, 11040-1009
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13333
Loan Approval Amount (current) 13333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-1009
Project Congressional District NY-03
Number of Employees 1
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13445.87
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State