Search icon

ADVANCED DENTAL CARE OF NYC, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED DENTAL CARE OF NYC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Nov 2009 (16 years ago)
Entity Number: 3876792
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 142 JORALEMON STREET, SUITE 6EF, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RABIEL AMIRIAN Chief Executive Officer 142 JORALEMON STREET, SUITE 6EF, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ADVANCED DENTAL CARE OF NYC, P.C. DOS Process Agent 142 JORALEMON STREET, SUITE 6EF, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 142 JORALEMON STREET, SUITE 6EF, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-12-28 Address 142 JORALEMON STREET, SUITE 6EF, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2016-12-15 2019-11-27 Address 655 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2016-12-15 2019-11-27 Address 655 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-12-15 2023-12-28 Address 142 JORALEMON STREET, SUITE 6EF, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228001748 2023-12-28 BIENNIAL STATEMENT 2023-12-28
220115000865 2022-01-15 BIENNIAL STATEMENT 2022-01-15
191127060165 2019-11-27 BIENNIAL STATEMENT 2019-11-01
161215006269 2016-12-15 BIENNIAL STATEMENT 2015-11-01
131125002257 2013-11-25 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
206943.00
Total Face Value Of Loan:
206943.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
202100.00
Total Face Value Of Loan:
202100.00
Date:
2010-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202100
Current Approval Amount:
202100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204768.83
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206943
Current Approval Amount:
206943
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
209687.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State