Search icon

SOHEILA ELAAHI, D.D.S., P.C.

Company Details

Name: SOHEILA ELAAHI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 2010 (14 years ago)
Entity Number: 4032726
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 26 SOUTH LANE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 SOUTH LANE, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
SOHEILA ELAAHI, PRESIDENT Chief Executive Officer 26 SOUTH LANE, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
121219006558 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101220000541 2010-12-20 CERTIFICATE OF INCORPORATION 2010-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1440727704 2020-05-01 0202 PPP 11 NORTH AIRMONT RD, SUFFERN, NY, 10901
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10847
Loan Approval Amount (current) 10847
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 SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10955.66
Forgiveness Paid Date 2021-05-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State