Search icon

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

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
13332.00
Total Face Value Of Loan:
13332.00
Date:
2020-04-30
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:
13333.00
Total Face Value Of Loan:
13333.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13332
Current Approval Amount:
13332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13409.44
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13333
Current Approval Amount:
13333
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13445.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State