Search icon

ASH ESTAFAN DDS P.C.

Company Details

Name: ASH ESTAFAN DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Sep 2009 (16 years ago)
Entity Number: 3853291
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 14 VANDERVENTER AVE,, SUITE 215, PORT WASHINGTON, NY, United States, 11050
Principal Address: 14 VANDERVENTER AVENUE, #215, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASH ESTAFAN DDS P.C. DOS Process Agent 14 VANDERVENTER AVE,, SUITE 215, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ASHRAF ESTAFAN Chief Executive Officer 14 VANDERVENTER AVENUE, #215, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2013-09-09 2018-01-25 Address 14 VANDERVENTER AVE STE 215, #215, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2011-09-15 2015-09-02 Address 14 VANDERVENTER AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2011-09-15 2015-09-02 Address 14 VANDERVENTER AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2009-10-26 2013-09-09 Address 14 VANDERVENTER AVE STE 215, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2009-09-08 2009-10-26 Address 10 BRIARCLIFF DR., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180125006057 2018-01-25 BIENNIAL STATEMENT 2017-09-01
150902006166 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130909007632 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110915003012 2011-09-15 BIENNIAL STATEMENT 2011-09-01
091026000255 2009-10-26 CERTIFICATE OF CHANGE 2009-10-26
090908000060 2009-09-08 CERTIFICATE OF INCORPORATION 2009-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8572027100 2020-04-15 0235 PPP 14 Vanderventer Ave 215, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53800
Loan Approval Amount (current) 53800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 11050-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54144.61
Forgiveness Paid Date 2021-02-16
8572568301 2021-01-29 0235 PPS 14 Vanderventer Ave Ste 215, Port Washington, NY, 11050-3777
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) 53800
Loan Approval Amount (current) 53800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 11050-3777
Project Congressional District NY-03
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54193.04
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State