Search icon

CHELSEA DENTAL CARE, P.C.

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
2008-04-16 2010-05-13 Address 135 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
080416000465 2008-04-16 CERTIFICATE OF INCORPORATION 2008-04-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3354965009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient CHELSEA DENTAL CARE P.C.
Recipient Name Raw CHELSEA DENTAL CARE P.C.
Recipient Address 135 WEST 27TH STREET, NEW YORK, NEW YORK, NEW YORK, 10010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 24182.00
Face Value of Direct Loan 1130000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2356248602 2021-03-15 0202 PPS 135 W 27th St, New York, NY, 10001-6226
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) 267785
Loan Approval Amount (current) 267785
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 New York, NEW YORK, NY, 10001-6226
Project Congressional District NY-12
Number of Employees 25
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 271174.71
Forgiveness Paid Date 2022-06-27
8949887101 2020-04-15 0202 PPP 135 W 27th St, NEW YORK, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359189
Loan Approval Amount (current) 359189
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 363882.4
Forgiveness Paid Date 2021-08-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State