Search icon

KBNY DENTAL P.C.

Company Details

Name: KBNY DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Apr 2011 (14 years ago)
Date of dissolution: 17 Apr 2023
Entity Number: 4077889
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 20 5TH AVENUE, SUITE 1C, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KBNY DENTAL P.C. DOS Process Agent 20 5TH AVENUE, SUITE 1C, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
KATE BRAYMAN Chief Executive Officer 20 5TH AVENUE, SUITE 1C, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2021-04-05 2023-07-24 Address 20 5TH AVENUE, SUITE 1C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-06 2023-07-24 Address 20 5TH AVENUE, SUITE 1C, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-12-19 2021-04-05 Address 20 5TH AVENUE, SUITE 1C, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-04-08 2017-04-06 Address 44 W 10TH ST SUITE 1A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2013-04-08 2017-04-06 Address 44 W 10TH ST SUITE 1A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-04-06 2016-12-19 Address 44 WEST 10TH STREET, #1A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-06 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230724000264 2023-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-17
210405061901 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411060759 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406007127 2017-04-06 BIENNIAL STATEMENT 2017-04-01
161219000567 2016-12-19 CERTIFICATE OF CHANGE 2016-12-19
150420006063 2015-04-20 BIENNIAL STATEMENT 2015-04-01
130408007045 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110406000525 2011-04-06 CERTIFICATE OF INCORPORATION 2011-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5683788307 2021-01-25 0202 PPS 20 5th Ave Apt 1C, New York, NY, 10011-8853
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55700
Loan Approval Amount (current) 55700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10011-8853
Project Congressional District NY-10
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55986.89
Forgiveness Paid Date 2021-08-04
8239307108 2020-04-15 0202 PPP 20 5th AVENUE 1-C, NEW YORK, NY, 10011
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55700
Loan Approval Amount (current) 55700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56234.11
Forgiveness Paid Date 2021-04-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State