Search icon

NEW YORK PROSTHETIC & AESTHETIC DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK PROSTHETIC & AESTHETIC DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4234378
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 800A 5TH AVENUE STE 501, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT RAIMONDI Chief Executive Officer 800A 5TH AVENUE STE 501, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
ROBERT RAIMONDI DOS Process Agent 800A 5TH AVENUE STE 501, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
455162331
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-08 2020-04-09 Address 203 E 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2014-04-08 2020-04-09 Address 203 E 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2014-04-08 2020-04-09 Address 203 E 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2012-04-20 2014-04-08 Address 405 EAST 54TH ST., APT. 7C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200409060292 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180424006097 2018-04-24 BIENNIAL STATEMENT 2018-04-01
160404006372 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408006276 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120420000838 2012-04-20 CERTIFICATE OF INCORPORATION 2012-04-20

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$133,887.5
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,887.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,772.65
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $133,883.5
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$133,887
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,416.61
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $100,415.24
Utilities: $16,735.88
Rent: $16,735.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State