Search icon

NYC DENTAL ASSOCIATES, P.C.

Company Details

Name: NYC DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Aug 2009 (16 years ago)
Entity Number: 3845255
ZIP code: 10073
County: New York
Place of Formation: New York
Address: 131 PARK AVENUE, 2ND FLOOR, YONKERS, NY, United States, 10073
Principal Address: 155 SPRING STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYC DENTAL ASSOCIATES, P.C. DOS Process Agent 131 PARK AVENUE, 2ND FLOOR, YONKERS, NY, United States, 10073

Chief Executive Officer

Name Role Address
THOMAS BEHM Chief Executive Officer 155 SPRING STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2009-08-14 2017-08-14 Address 155 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2009-08-14 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190815060398 2019-08-15 BIENNIAL STATEMENT 2019-08-01
170814006188 2017-08-14 BIENNIAL STATEMENT 2017-08-01
150803007397 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130930006101 2013-09-30 BIENNIAL STATEMENT 2013-08-01
110906002524 2011-09-06 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2025-01-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
NYC DENTAL ASSOCIATES, P.C.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State