Search icon

ESSENTIAL DENTAL OF ROSLYN P.C.

Company Details

Name: ESSENTIAL DENTAL OF ROSLYN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 2008 (17 years ago)
Entity Number: 3641408
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 70 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESSENTIAL DENTAL OF ROSLYN P.C. DOS Process Agent 70 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
NATALIE KRASNYANSKY Chief Executive Officer 70 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 70 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2016-08-15 2024-08-13 Address 70 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2016-08-15 2024-08-13 Address 70 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2010-05-07 2016-08-15 Address 70 GLEN COVE ROAD, SUITE 101, ROLSYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2010-05-07 2016-08-15 Address 70 GLEN COVE ROAD, SUITE 101, ROLSYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2010-05-07 2016-08-15 Address 70 GLEN COVE ROAD, SUITE 101, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2008-03-07 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-07 2010-05-07 Address 70 GLEN COVE ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813003984 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220901002651 2022-09-01 BIENNIAL STATEMENT 2022-03-01
201217060484 2020-12-17 BIENNIAL STATEMENT 2020-03-01
180718006409 2018-07-18 BIENNIAL STATEMENT 2018-03-01
160815006364 2016-08-15 BIENNIAL STATEMENT 2016-03-01
140710002062 2014-07-10 BIENNIAL STATEMENT 2014-03-01
120508002087 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100507002028 2010-05-07 BIENNIAL STATEMENT 2010-03-01
080307000365 2008-03-07 CERTIFICATE OF INCORPORATION 2008-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4325838707 2021-04-01 0235 PPS 70 Glen Cove Rd Ste 101, Roslyn Heights, NY, 11577-1729
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40080
Loan Approval Amount (current) 40080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1729
Project Congressional District NY-03
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40545.89
Forgiveness Paid Date 2022-06-07
5913817303 2020-04-30 0235 PPP 70 GLEN COVE RD STE 101, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41955
Loan Approval Amount (current) 37955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38357.96
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State