Search icon

CHELSEA DENTAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Apr 2008 (17 years ago)
Entity Number: 3659220
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 135 WEST 27TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 135 W 27th Street, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHILPA TRIVEDI DOS Process Agent 135 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SHILPA TRIVEDI Chief Executive Officer 135 W 27TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 51-17 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 135 W 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-05-13 2024-04-04 Address 51-17 PARSONS BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2010-05-13 2024-04-04 Address 135 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-04-16 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404000744 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220922003406 2022-09-22 BIENNIAL STATEMENT 2022-04-01
140701002198 2014-07-01 BIENNIAL STATEMENT 2014-04-01
120618002008 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100513002689 2010-05-13 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-12-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-03-15
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:
267785.00
Total Face Value Of Loan:
267785.00
Date:
2020-04-15
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:
359189.00
Total Face Value Of Loan:
359189.00
Date:
2009-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1281000.00
Total Face Value Of Loan:
1130000.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267785
Current Approval Amount:
267785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
271174.71
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
359189
Current Approval Amount:
359189
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
363882.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State