Search icon

MADISON DENTAL LOFT, P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1316587512
Certification Date:
2020-01-15

Authorized Person:

Name:
DR. YOHAN KIM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
6466502700

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)

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

USAspending Awards / Financial Assistance

Date:
2022-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1130000.00
Total Face Value Of Loan:
1130000.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78727.00
Total Face Value Of Loan:
78727.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42500.00
Total Face Value Of Loan:
42500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42886.42
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78727
Current Approval Amount:
78727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79166.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State