Search icon

PERFECT CROWN DENTAL LAB INC.

Headquarter

Company Details

Name: PERFECT CROWN DENTAL LAB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2010 (15 years ago)
Entity Number: 4020748
ZIP code: 11378
County: Kings
Place of Formation: New York
Address: 5302 68TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERFECT CROWN DENTAL LAB INC. DOS Process Agent 5302 68TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
AHMAD EZZEDIN Chief Executive Officer 5302 68TH STREET, MASPETH, NY, United States, 11378

Links between entities

Type:
Headquarter of
Company Number:
F18000003608
State:
FLORIDA
Type:
Headquarter of
Company Number:
F21000002660
State:
FLORIDA

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 5302 68TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2021-05-12 2024-12-03 Address 5302 68TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2018-07-10 2021-05-12 Address 5302 68TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2018-07-10 2024-12-03 Address 5302 68TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2010-11-17 2018-07-10 Address 1617 83RD ST., # 1R, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001881 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230119004309 2023-01-19 BIENNIAL STATEMENT 2022-11-01
210512060606 2021-05-12 BIENNIAL STATEMENT 2020-11-01
180710002009 2018-07-10 BIENNIAL STATEMENT 2016-11-01
101117000964 2010-11-17 CERTIFICATE OF INCORPORATION 2010-11-17

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
14240.00
Total Face Value Of Loan:
14240.00
Date:
2020-04-30
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:
12671.00
Total Face Value Of Loan:
12671.00
Date:
2020-04-20
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

Trademarks Section

Serial Number:
97537391
Mark:
RITE SMILE DENTAL LABORATORY NETWORK
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-08-05
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
RITE SMILE DENTAL LABORATORY NETWORK

Goods And Services

For:
Custom manufacture of dental prosthetics; Dental laboratories
First Use:
2011-08-01
International Classes:
040 - Primary Class
Class Status:
Active
Serial Number:
97262278
Mark:
RITE SMILE DENTAL LABORATORY NETWORK
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-02-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
RITE SMILE DENTAL LABORATORY NETWORK

Goods And Services

For:
Custom manufacture of dental prosthetics; Dental laboratories
First Use:
2011-08-01
International Classes:
040 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14240
Current Approval Amount:
14240
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14310.01
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12671
Current Approval Amount:
12671
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12794.89

Date of last update: 27 Mar 2025

Sources: New York Secretary of State