Search icon

MERIDIAN DENTAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MERIDIAN DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Mar 2008 (17 years ago)
Entity Number: 3641882
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 20 EAST 46TH STREET, SUITE 1000, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND L CHO Chief Executive Officer 20 EAST 46TH STREET, SUITE 1000, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EAST 46TH STREET, SUITE 1000, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1972779387

Authorized Person:

Name:
DR. AMANDA H CHAN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
262265890
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 20 EAST 46TH STREET, SUITE 1000, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-04-07 2025-07-01 Address 20 EAST 46TH STREET, SUITE 1000, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-04-03 2025-07-01 Address 20 EAST 46TH STREET, SUITE 1000, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-11-01 2015-04-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2008-03-10 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250701049513 2025-07-01 BIENNIAL STATEMENT 2025-07-01
150407002013 2015-04-07 BIENNIAL STATEMENT 2014-03-01
150403000501 2015-04-03 CERTIFICATE OF CHANGE 2015-04-03
101101000462 2010-11-01 CERTIFICATE OF CHANGE (BY AGENT) 2010-11-01
080310000066 2008-03-10 CERTIFICATE OF INCORPORATION 2008-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
164659.24
Total Face Value Of Loan:
164659.24

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$164,659.24
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,659.24
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,890.8
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $164,655.24
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$164,659.24
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,659.24
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,247.19
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $164,659.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State