Search icon

TRIBECA DENTAL CARE P.C.

Company Details

Name: TRIBECA DENTAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 2010 (15 years ago)
Entity Number: 3965925
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, United States, 10013
Principal Address: 402 BORADWAY, LOWER LEVEL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIBECA DENTAL CARE P.C. DOS Process Agent 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ALLA DORFMAN Chief Executive Officer 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-06-03 Address 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-06-03 Address 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-06-04 2023-09-01 Address 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-06-04 2023-09-01 Address 402 BROADWAY, LOWER LEVEL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-06-24 2012-06-04 Address 402 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-06-24 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603005363 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230901007003 2023-09-01 BIENNIAL STATEMENT 2022-06-01
170316006006 2017-03-16 BIENNIAL STATEMENT 2016-06-01
150424006149 2015-04-24 BIENNIAL STATEMENT 2014-06-01
120604006925 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100624000560 2010-06-24 CERTIFICATE OF INCORPORATION 2010-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3061868401 2021-02-04 0202 PPS 402 Broadway Lowr Lvl, New York, NY, 10013-3519
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) 60457
Loan Approval Amount (current) 60457
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 New York, NEW YORK, NY, 10013-3519
Project Congressional District NY-10
Number of Employees 6
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 60855.28
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State