Search icon

EVYDENT DENTISTRY P.C.

Company Details

Name: EVYDENT DENTISTRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 2009 (16 years ago)
Entity Number: 3769034
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 29 COOPER STREET 1A, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVYDENT DENTISTRY P.C. DOS Process Agent 29 COOPER STREET 1A, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
EVANTHIA MIGADAKI Chief Executive Officer 29 COOPER STREET 1A, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2012-05-29 2019-01-09 Address 29 COOPER ST SUITE 1A, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2012-05-25 2019-01-09 Address 29 COOPER STREET / SUITE 1A, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2012-05-25 2019-01-09 Address 29 COOPER STREET / SUITE 1A, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2011-01-11 2012-05-25 Address 700 FORT WASHINGTON AVE, APT 5I, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2011-01-11 2012-05-25 Address 687 W 204TH STREET, STE 1G, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2009-01-30 2012-05-29 Address 700 FORT WASHINGTON AVE, APT 5I, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060743 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150109006055 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130404006985 2013-04-04 BIENNIAL STATEMENT 2013-01-01
120529000183 2012-05-29 CERTIFICATE OF CHANGE 2012-05-29
120525002138 2012-05-25 AMENDMENT TO BIENNIAL STATEMENT 2011-01-01
110111002578 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090130000043 2009-01-30 CERTIFICATE OF INCORPORATION 2009-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2027147708 2020-05-01 0202 PPP 29 COOPER ST APT 1A, NEW YORK, NY, 10034
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) 146740
Loan Approval Amount (current) 146740
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, 10034-0001
Project Congressional District NY-13
Number of Employees 180
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148605.47
Forgiveness Paid Date 2021-08-12
4307578403 2021-02-06 0202 PPS 29 Cooper St Apt 1A, New York, NY, 10034-3819
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146740
Loan Approval Amount (current) 146740
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, 10034-3819
Project Congressional District NY-13
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148094.17
Forgiveness Paid Date 2022-01-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State