Search icon

AVTAR SINGH TINNA, DENTIST, P.C.

Company Details

Name: AVTAR SINGH TINNA, DENTIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 2007 (17 years ago)
Entity Number: 3589129
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 168-29C HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Address: 168-29 C HILLSIDE AVE, Jamaica, NY, United States, 11432

Contact Details

Phone +1 718-291-1200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVTAR SINGH TINNA Chief Executive Officer 168-29C HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
AVTAR SINGH TINNA DOS Process Agent 168-29 C HILLSIDE AVE, Jamaica, NY, United States, 11432

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 168-29C HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2019-01-22 2024-08-27 Address 168-29C HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2019-01-22 2024-08-27 Address 168-29C HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2011-11-29 2019-01-22 Address 80-40 169TH STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2011-11-29 2019-01-22 Address 80-40 169TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2007-11-05 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-05 2019-01-22 Address 168-33 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827002852 2024-08-27 BIENNIAL STATEMENT 2024-08-27
190122002007 2019-01-22 BIENNIAL STATEMENT 2017-11-01
111129002490 2011-11-29 BIENNIAL STATEMENT 2011-11-01
071105000280 2007-11-05 CERTIFICATE OF INCORPORATION 2007-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7052037105 2020-04-14 0202 PPP 16829 Hillside Ave Ste C, JAMAICA, NY, 11432-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7915
Loan Approval Amount (current) 7915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8005.14
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State