Search icon

FRESH DENTAL P.C.

Company claim

Is this your business?

Get access!

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 30 CENTRAL PARK SOUTH #13C, NEW YORK, NY, 10019, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
0.50
Total Face Value Of Loan:
311877.50
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311877
Current Approval Amount:
311877.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
314765.57

Court Cases

Court Case Summary

Filing Date:
2016-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State