Search icon

PURE DENTAL CARE P.C.

Company Details

Name: PURE DENTAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 2012 (13 years ago)
Entity Number: 4264997
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 30 CENTRAL PARK SOUTH, SUITE 5D, NEW YORK, NY, United States, 10019
Principal Address: 30 CENTRAL PARK SOUTH, SUITE5D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAZIA AHMED Chief Executive Officer 30 CENTRAL PARK SOUTH, SUITE5D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PURE DENTAL CARE P.C. DOS Process Agent 30 CENTRAL PARK SOUTH, SUITE 5D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-07-20 2020-06-03 Address 30 CENTRAL PARK SOUTH, SUITE 5, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-11-21 2018-07-20 Address 30 CENTRAL PARK SOUTH, STE. 5D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-05-25 2017-11-21 Address 178 COLUMBUS AVE, UNIT 230438, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-06-28 2016-05-25 Address 260 W 54TH ST., APT. 45F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060259 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180720006212 2018-07-20 BIENNIAL STATEMENT 2018-06-01
171121000131 2017-11-21 CERTIFICATE OF CHANGE 2017-11-21
160525006189 2016-05-25 BIENNIAL STATEMENT 2014-06-01
120628000849 2012-06-28 CERTIFICATE OF INCORPORATION 2012-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1274398810 2021-04-10 0202 PPS 30 Central Park S Rm 5D, New York, NY, 10019-1628
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96452
Loan Approval Amount (current) 96452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1628
Project Congressional District NY-12
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97805.01
Forgiveness Paid Date 2022-09-01
9164837102 2020-04-15 0202 PPP 30 Central Park South Suite 5D, NEW YORK, NY, 10019
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86632
Loan Approval Amount (current) 86632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87799.13
Forgiveness Paid Date 2021-08-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State