Search icon

GRACE DENTAL SMILES P.C.

Company claim

Is this your business?

Get access!

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
2025-05-08 2025-05-08 Address 102 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2019-09-16 2025-05-08 Address 102 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
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)
2015-01-29 2025-05-08 Address 102 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250508003125 2025-05-08 BIENNIAL STATEMENT 2025-05-08
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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
94298.00
Total Face Value Of Loan:
94298.00
Date:
2020-06-19
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:
0.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
104345.00
Total Face Value Of Loan:
104345.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104345
Current Approval Amount:
104345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105469.61
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94298
Current Approval Amount:
94298
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95832.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State