Search icon

PERFECT SMILE BRACES P.C.

Company Details

Name: PERFECT SMILE BRACES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 2012 (13 years ago)
Entity Number: 4253376
ZIP code: 10458
County: New York
Place of Formation: New York
Address: 555 E FORDHAM RD, BRONX, NY, United States, 10458

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PERFECT SMILE BRACES P.C. DOS Process Agent 555 E FORDHAM RD, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
EMIL BAILEY Chief Executive Officer 555 E FORDHAM RD, BRONX, NY, United States, 10458

History

Start date End date Type Value
2024-06-27 2024-06-27 Address 555 E FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-06-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2019-09-12 2024-06-27 Address 555 E FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2015-08-26 2024-06-27 Address 555 E FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Service of Process)
2014-06-06 2019-09-12 Address 468 E FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2014-06-06 2019-09-12 Address 468 E FORDHAM RD, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2012-09-28 2015-08-26 Address 468 EAST FORDHAM ROAD, BRONX, NY, 10458, USA (Type of address: Service of Process)
2012-06-04 2012-09-28 Address 466 EAST FORDHAM RD., BRONX, NY, 10458, USA (Type of address: Service of Process)
2012-06-04 2024-03-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240627001960 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220629002345 2022-06-29 BIENNIAL STATEMENT 2022-06-01
190912002020 2019-09-12 BIENNIAL STATEMENT 2018-06-01
150826000006 2015-08-26 CERTIFICATE OF CHANGE 2015-08-26
140606007076 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120928000162 2012-09-28 CERTIFICATE OF CHANGE 2012-09-28
120604000261 2012-06-04 CERTIFICATE OF INCORPORATION 2012-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636627709 2020-05-01 0202 PPP 555 E FORDHAM RD, BRONX, NY, 10458-5046
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229877
Loan Approval Amount (current) 229877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10458-5046
Project Congressional District NY-15
Number of Employees 19
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 232755.19
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State