Search icon

MIDTOWN ENDODONTICS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDTOWN ENDODONTICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200595
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 353 LEXINGTON AVENUE #1503, NEW YORK, NY, United States, 10016
Principal Address: 353 LEXINGTON AVE, 1503, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANELLE SMALL Chief Executive Officer 353 LEXINGTON AVE, 1503, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 LEXINGTON AVENUE #1503, NEW YORK, NY, United States, 10016

Unique Entity ID

Unique Entity ID:
HZBBD4S1YBA2
CAGE Code:
9E9J4
UEI Expiration Date:
2024-02-07

Business Information

Doing Business As:
MIDTOWN SOLUTIONS
Activation Date:
2023-02-09
Initial Registration Date:
2022-11-09

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 353 LEXINGTON AVE, 1503, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-01-11 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-25 2024-02-01 Address 353 LEXINGTON AVE, 1503, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201041354 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230110003672 2023-01-10 BIENNIAL STATEMENT 2022-02-01
140325002246 2014-03-25 BIENNIAL STATEMENT 2014-02-01
131030000932 2013-10-30 CERTIFICATE OF CHANGE 2013-10-30
120209000522 2012-02-09 CERTIFICATE OF INCORPORATION 2012-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24223P0468
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
63288.75
Base And Exercised Options Value:
63288.75
Base And All Options Value:
63288.75
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-01-19
Description:
3SHAPE TRIOS 4 MOVE+ WITH PEN GRIP (INTRAORAL SCANNER)
Naics Code:
339114: DENTAL EQUIPMENT AND SUPPLIES MANUFACTURING
Product Or Service Code:
6520: DENTAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$45,045
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,045
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,543
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $45,045
Jobs Reported:
4
Initial Approval Amount:
$45,000
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,323.75
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $44,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State