Search icon

LANGROODI DENTAL, P.C.

Company Details

Name: LANGROODI DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 2008 (16 years ago)
Entity Number: 3738653
ZIP code: 11203
County: New York
Place of Formation: New York
Address: 535 Utica ave,, Str. B, BROOKLYN, NY, United States, 11203
Principal Address: 535 Utica Ave, STR. B, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LANGROODI, HOUMAN Chief Executive Officer 535 UTICA AVE,, STR B, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 Utica ave,, Str. B, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2015-06-01 2016-10-20 Address 8 GARDEN ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2012-12-26 2015-06-01 Address 61 THE CIRCLE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2012-12-26 2015-06-01 Address 61 THE CIRCLE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
2012-04-13 2015-06-01 Address 61 THE CIRCLE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
2008-11-03 2012-04-13 Address HOUMAN LANGROODI, D.D.S., 43-05 48 AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221207003957 2022-12-07 BIENNIAL STATEMENT 2022-11-01
161020000383 2016-10-20 CERTIFICATE OF CHANGE 2016-10-20
150601006556 2015-06-01 BIENNIAL STATEMENT 2014-11-01
121226002215 2012-12-26 BIENNIAL STATEMENT 2012-11-01
120413000667 2012-04-13 CERTIFICATE OF CHANGE 2012-04-13
081103000189 2008-11-03 CERTIFICATE OF INCORPORATION 2008-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8559238509 2021-03-10 0202 PPS 1122 Eastern Pkwy, Brooklyn, NY, 11213-4882
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43102
Loan Approval Amount (current) 43102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-4882
Project Congressional District NY-09
Number of Employees 5
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43529.48
Forgiveness Paid Date 2022-03-09
4138927403 2020-05-08 0202 PPP 1122 Eastern Parkwa, Brooklyn, NY, 11213
Loan Status Date 2021-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40937
Loan Approval Amount (current) 40937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41206.17
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State