Search icon

PORT WASHINGTON DENTAL CARE, P.C.

Company Details

Name: PORT WASHINGTON DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3813750
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 60 GRISTMILL LANE, MANHASSET, NY, United States, 11030
Address: 46 LESTER AVENUE, SUITE 200, freeport, NY, United States, 11520

Contact Details

Phone +1 516-944-5300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. TASSO KATECHIS Chief Executive Officer 17 ROXBURY AVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 LESTER AVENUE, SUITE 200, freeport, NY, United States, 11520

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 17 ROXBURY AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2013-05-24 2024-09-25 Address 18 HAVEN AVE, SUITE 200, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2013-05-24 2024-09-25 Address 17 ROXBURY AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-06-08 2013-05-24 Address 17 ROXBURY AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2011-06-08 2013-05-24 Address 60 GRISTMILL RD, MANHAKEL, NY, 11032, USA (Type of address: Principal Executive Office)
2011-06-08 2013-05-24 Address 18 HAVEN AVE, STE 207, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2009-05-22 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-22 2011-06-08 Address 18 HAVEN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925000365 2024-09-25 BIENNIAL STATEMENT 2024-09-25
190103060780 2019-01-03 BIENNIAL STATEMENT 2017-05-01
130524002001 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110608002948 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090522000095 2009-05-22 CERTIFICATE OF INCORPORATION 2009-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9530578300 2021-01-30 0235 PPS 18 Haven Ave Ste 200, Port Washington, NY, 11050-3642
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94477
Loan Approval Amount (current) 94477
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 Port Washington, NASSAU, NY, 11050-3642
Project Congressional District NY-03
Number of Employees 15
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 Unanswered
Veteran Unanswered
Forgiveness Amount 95089.11
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State