Name: | MIDCITY DENTAL MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2010 (15 years ago) |
Entity Number: | 3975445 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2101 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229 |
Principal Address: | 2101 KINGS HWY, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIDCITY DENTAL MANAGEMENT INC. | DOS Process Agent | 2101 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
IOSIF UVAYDOV | Chief Executive Officer | 2101 KINGS HWY, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-21 | 2020-07-07 | Address | 2101 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707061602 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180711006291 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160720006173 | 2016-07-20 | BIENNIAL STATEMENT | 2016-07-01 |
120710006799 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100721000747 | 2010-07-21 | CERTIFICATE OF INCORPORATION | 2010-07-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5519767303 | 2020-04-30 | 0202 | PPP | 2101 Kings HIwy, Brooklyn, NY, 11229 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8961508603 | 2021-03-25 | 0202 | PPS | 2101 Kings Hwy, Brooklyn, NY, 11229-1509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State