Search icon

KBNY DENTAL P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
55700.00
Total Face Value Of Loan:
55700.00
Date:
2020-05-18
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:
150000.00
Date:
2020-04-15
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:
55700.00
Total Face Value Of Loan:
55700.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55700
Current Approval Amount:
55700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55986.89
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55700
Current Approval Amount:
55700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56234.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State