Search icon

FRESH DENTAL P.C.

Company Details

Name: FRESH DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 2010 (14 years ago)
Entity Number: 4034264
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 230 W 41st St 2nd Floor, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID JANASH Chief Executive Officer 230 W 41ST ST 2ND FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 30 CENTRAL PARK SOUTH #13C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 230 WEST 41ST STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 230 WEST 41ST STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-10-02 2025-01-10 Address 30 CENTRAL PARK SOUTH #13C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2023-10-05 Address 230 WEST 41ST STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-10-02 Address 30 CENTRAL PARK SOUTH #13C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-10-02 Address 30 Central Park South #13C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110002437 2025-01-10 BIENNIAL STATEMENT 2025-01-10
241002002982 2024-10-01 CERTIFICATE OF CHANGE BY ENTITY 2024-10-01
231005001859 2023-10-05 BIENNIAL STATEMENT 2022-12-01
180924002013 2018-09-24 BIENNIAL STATEMENT 2016-12-01
161209000005 2016-12-09 ERRONEOUS ENTRY 2016-12-09
DP-2189183 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
121212006722 2012-12-12 BIENNIAL STATEMENT 2012-12-01
120824000210 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
101223000254 2010-12-23 CERTIFICATE OF INCORPORATION 2010-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2499257105 2020-04-10 0202 PPP 230 West 41st St, NEW YORK, NY, 10036-7203
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311877
Loan Approval Amount (current) 311877.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10036-7203
Project Congressional District NY-12
Number of Employees 20
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 314765.57
Forgiveness Paid Date 2021-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607558 Civil Rights Employment 2016-09-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-27
Termination Date 2017-05-24
Date Issue Joined 2017-02-03
Section 2000
Sub Section E2
Status Terminated

Parties

Name MAYO,
Role Plaintiff
Name FRESH DENTAL P.C.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State