Search icon

OPEN BRIGHT PEDIATRIC DENTISTRY, P.C.

Company Details

Name: OPEN BRIGHT PEDIATRIC DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 2012 (13 years ago)
Entity Number: 4289131
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 2266 5TH AVE # 1695, New York, NY, United States, 10037
Principal Address: 2266 5TH AVENUE #1695, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURENCE HYACINTHE Chief Executive Officer 2266 5TH AVENUE #1695, NEW YORK, NY, United States, 10037

DOS Process Agent

Name Role Address
OPEN BRIGHT PEDIATRIC DENTISTRY, P.C. DOS Process Agent 2266 5TH AVE # 1695, New York, NY, United States, 10037

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 2266 5TH AVENUE #1695, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-02-16 Address 2266 5TH AVE., #1695, NEW YORK, NY, 10037, USA (Type of address: Service of Process)
2014-08-29 2024-02-16 Address 2266 5TH AVENUE #1695, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2012-08-28 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-28 2020-08-03 Address 2266 5TH AVE., #1695, NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216003417 2024-02-16 BIENNIAL STATEMENT 2024-02-16
200803062207 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140829006356 2014-08-29 BIENNIAL STATEMENT 2014-08-01
120828000715 2012-08-28 CERTIFICATE OF INCORPORATION 2012-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8900887307 2020-05-01 0202 PPP 2266 5th Ave Unit 1695, New York, NY, 10037
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10037-0001
Project Congressional District NY-13
Number of Employees 13
NAICS code 621210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118991.6
Forgiveness Paid Date 2021-08-05
4058568409 2021-02-05 0202 PPS 2266 5th Ave Unit 1695, New York, NY, 10037-9464
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104250
Loan Approval Amount (current) 104250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10037-9464
Project Congressional District NY-13
Number of Employees 12
NAICS code 621210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105635.24
Forgiveness Paid Date 2022-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State