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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
40080.00
Total Face Value Of Loan:
40080.00
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:
41955.00
Total Face Value Of Loan:
37955.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40080
Current Approval Amount:
40080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40545.89
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41955
Current Approval Amount:
37955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38357.96

Date of last update: 28 Mar 2025

Sources: New York Secretary of State