Search icon

MADISON DENTAL LOFT, P.C.

Company Details

Name: MADISON DENTAL LOFT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284230
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 30 E 40TH ST RM 806, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOHAN KIM Chief Executive Officer 30 E 40TH ST RM 806, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MADISON DENTAL LOFT, P.C. DOS Process Agent 30 E 40TH ST RM 806, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 30 E 40TH ST RM 602, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 30 E 40TH ST RM 806, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-05-29 Address 30 E 40TH ST RM 602, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-08-03 2024-05-29 Address 30 E 40TH ST RM 602, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-08-06 2020-08-03 Address 70 W36TH ST SUITE 10A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-02-03 2020-08-03 Address 70 WEST 36TH STREET, SUITE 10A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-08-16 2014-02-03 Address 161 MADISON AVENUE, APT 8NE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-16 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529004748 2024-05-29 BIENNIAL STATEMENT 2024-05-29
200803062652 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140806007117 2014-08-06 BIENNIAL STATEMENT 2014-08-01
140203000185 2014-02-03 CERTIFICATE OF CHANGE 2014-02-03
120816000081 2012-08-16 CERTIFICATE OF INCORPORATION 2012-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2921197205 2020-04-16 0202 PPP 30 E 40TH ST RM 602, NEW YORK, NY, 10016
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42886.42
Forgiveness Paid Date 2021-03-18
2161358600 2021-03-13 0202 PPS 30 E 40th St Rm 602, New York, NY, 10016-1243
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78727
Loan Approval Amount (current) 78727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-1243
Project Congressional District NY-12
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79166.34
Forgiveness Paid Date 2021-10-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State