Search icon

IGOR ILYABAYEV DDS, P.C.

Company Details

Name: IGOR ILYABAYEV DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 2009 (16 years ago)
Entity Number: 3833454
ZIP code: 11235
County: Queens
Place of Formation: New York
Address: 125 N. CENTRAL AVE, SUITE B, BROOKLYN, NY, United States, 11235
Principal Address: 125 N. CENTRAL AVE, SUITE B, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-887-0020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR ILYABAYEV Chief Executive Officer 125 N. CENTRAL AVE, SUITE B, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
IGOR ILYABAYEV DDS, P.C. DOS Process Agent 125 N. CENTRAL AVE, SUITE B, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 108-62 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 139 N CENTRAL AVE #3, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2013-11-14 2024-05-02 Address 93-40 QUEENS BLVD, 6C, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2011-08-01 2024-05-02 Address 108-62 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2009-07-14 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-14 2013-11-14 Address 62-10 99TH STREET, SUITE #6-L, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502004934 2024-05-02 BIENNIAL STATEMENT 2024-05-02
221011003346 2022-10-11 BIENNIAL STATEMENT 2021-07-01
131114002215 2013-11-14 BIENNIAL STATEMENT 2013-07-01
110801002340 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090714000717 2009-07-14 CERTIFICATE OF INCORPORATION 2009-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8232918401 2021-02-13 0235 PPS 139 N Central Ave Ste 3, Valley Stream, NY, 11580-3859
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129132
Loan Approval Amount (current) 129132
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 Valley Stream, NASSAU, NY, 11580-3859
Project Congressional District NY-04
Number of Employees 15
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 130432.65
Forgiveness Paid Date 2022-02-23
2263527706 2020-05-01 0235 PPP 139 N CENTRAL AVE STE 3, VALLEY STREAM, NY, 11580
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74237
Loan Approval Amount (current) 74237
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 VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 13
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 75067.59
Forgiveness Paid Date 2021-06-17

Date of last update: 10 Mar 2025

Sources: New York Secretary of State