Search icon

ROOSEVELT ORTHODONTICS P.C.

Company Details

Name: ROOSEVELT ORTHODONTICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Aug 2012 (13 years ago)
Entity Number: 4287664
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 45 KEW GARDENS RD #3O, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KALIMIAN Chief Executive Officer 45 KEW GARDENS RD #3O, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
ROOSEVELT ORTHODONTICS P.C. DOS Process Agent 45 KEW GARDENS RD #3O, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2012-08-24 2020-12-29 Address 40-03 NATIONAL STREET, 2ND FLOOR, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201229060350 2020-12-29 BIENNIAL STATEMENT 2020-08-01
180816006312 2018-08-16 BIENNIAL STATEMENT 2018-08-01
160804006829 2016-08-04 BIENNIAL STATEMENT 2016-08-01
141002007316 2014-10-02 BIENNIAL STATEMENT 2014-08-01
120824000153 2012-08-24 CERTIFICATE OF INCORPORATION 2012-08-24

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
14875.00
Total Face Value Of Loan:
14875.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14875
Current Approval Amount:
14875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14996.04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State