Search icon

NOVO DENT DENTAL STUDIO, CORP.

Company Details

Name: NOVO DENT DENTAL STUDIO, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4183158
ZIP code: 08077
County: Queens
Place of Formation: New York
Address: 103 FELA DRIVE, CINNAMINSON, NJ, United States, 08077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOVO DENT DENTAL STUDIO, CORP. DOS Process Agent 103 FELA DRIVE, CINNAMINSON, NJ, United States, 08077

Chief Executive Officer

Name Role Address
DANIEL GOMEZ Chief Executive Officer 103 FELA DRIVE, CINNAMINSON, NJ, United States, 08077

History

Start date End date Type Value
2014-03-18 2020-10-15 Address 43-15 GREENTPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2012-01-03 2020-10-15 Address 43-15 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015060174 2020-10-15 BIENNIAL STATEMENT 2020-01-01
140318006226 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120103000613 2012-01-03 CERTIFICATE OF INCORPORATION 2012-01-03

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
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:
18445.00
Total Face Value Of Loan:
18445.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18445
Current Approval Amount:
18445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18568.03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State