Search icon

A-IMPLANT DENTAL LAB CORP.

Company Details

Name: A-IMPLANT DENTAL LAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2010 (14 years ago)
Entity Number: 4027743
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 PARK AVENUE, SUITE 2H, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6MSN2 Obsolete U.S./Canada Manufacturer 2012-01-19 2024-02-29 2022-08-01 No data

Contact Information

POC ALIS YETERIAN
Phone +1 212-582-4720
Fax +1 212-582-4720
Address 10 PARK AVE, NEW YORK, NY, 10016 4338, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 PARK AVENUE, SUITE 2H, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALIS A. YETERIAN Chief Executive Officer 10 PARK AVENUE, SUITE 2H, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 10 PARK AVENUE, SUITE 2H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-12-24 2023-04-25 Address 10 PARK AVENUE, SUITE 2H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-12-24 2023-04-25 Address 10 PARK AVENUE, SUITE 2H, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-07 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-07 2012-12-24 Address TEN PARK AVENUE SUITE 1H, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425000242 2023-04-25 AMENDMENT TO BIENNIAL STATEMENT 2023-04-25
230119002694 2023-01-19 BIENNIAL STATEMENT 2022-12-01
121224002126 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101207000754 2010-12-07 CERTIFICATE OF INCORPORATION 2010-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8727727300 2020-05-01 0202 PPP 10 Park Ave Ste STE 2H, NEW YORK, NY, 10016-4338
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14083.32
Loan Approval Amount (current) 14083
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-4338
Project Congressional District NY-12
Number of Employees 500
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14268.93
Forgiveness Paid Date 2021-09-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State