Search icon

GRACE DENTAL SMILES P.C.

Company Details

Name: GRACE DENTAL SMILES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 2011 (13 years ago)
Entity Number: 4180226
ZIP code: 81401
County: Suffolk
Place of Formation: New York
Address: 1404 Hawk Pkwy, Ste 308, Montrose, CO, United States, 81401
Principal Address: 102 ROUTE 109, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1404 Hawk Pkwy, Ste 308, Montrose, CO, United States, 81401

Chief Executive Officer

Name Role Address
AVINASH T CHERIAN Chief Executive Officer 102 ROUTE 109, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2015-01-29 2019-09-16 Address 102 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2015-01-29 2019-09-16 Address 102 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2014-01-03 2015-01-29 Address 525 BRONXVILLE ROAD, #1E, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2011-12-23 2014-01-03 Address 315 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211222002826 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191202060889 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190916002048 2019-09-16 BIENNIAL STATEMENT 2017-12-01
190827000324 2019-08-27 ERRONEOUS ENTRY 2019-08-27
DP-2207108 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
150311000799 2015-03-11 CERTIFICATE OF CHANGE 2015-03-11
150129006043 2015-01-29 BIENNIAL STATEMENT 2013-12-01
140103000242 2014-01-03 CERTIFICATE OF AMENDMENT 2014-01-03
111223000073 2011-12-23 CERTIFICATE OF INCORPORATION 2011-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4560527309 2020-04-29 0235 PPP 102 Route 109, West Babylon, NY, 11704
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104345
Loan Approval Amount (current) 104345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 22
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105469.61
Forgiveness Paid Date 2021-05-25
9288818410 2021-02-16 0235 PPS 102 Route 109, West Babylon, NY, 11704-6220
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94298
Loan Approval Amount (current) 94298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-6220
Project Congressional District NY-02
Number of Employees 22
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95832.6
Forgiveness Paid Date 2022-10-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State