Search icon

ZIAR DENTAL, P.C.

Company Details

Name: ZIAR DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767842
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 161 MADISON AVENUE SUITE 11E, NEW YORK, NY, United States, 10016
Principal Address: 161 MADISON AVENUE, STE 11E, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY ZIAR Chief Executive Officer 161 MADISON AVENUE, STE 11E, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ZIAR DENTAL, P.C. DOS Process Agent 161 MADISON AVENUE SUITE 11E, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-02-08 2021-01-14 Address 161 MADISON AVENUE, STE 8SE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-01-27 2021-01-14 Address 161 MADISON AVENUE SUITE 8SE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114060601 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190125060328 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170202006119 2017-02-02 BIENNIAL STATEMENT 2017-01-01
150121006337 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130118006459 2013-01-18 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
36742.00
Total Face Value Of Loan:
36742.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36742
Current Approval Amount:
36742
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36946.04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State