Search icon

ISLAND PEDIATRIC DENTISTRY, P.C.

Company Details

Name: ISLAND PEDIATRIC DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292599
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1300 UNION TURNPIKE, SUITE 307, NEW HYDE PARK, NY, United States, 11040
Principal Address: 1300 UNION TPKE, SUITE 307, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARA SEO Chief Executive Officer 1300 UNION TPKE, SUITE 307, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
JOHN J. VENTO, CPA, P.C. DOS Process Agent 1300 UNION TURNPIKE, SUITE 307, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 1300 UNION TPKE, SUITE 307, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-01 Address 1300 UNION TURNPIKE, SUITE 307, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2018-09-10 2020-09-02 Address 1300 UNION TURNPIKE, SUITE 307, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2014-09-19 2024-09-01 Address 1300 UNION TPKE, SUITE 307, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2012-09-06 2018-09-10 Address 95 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2012-09-06 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240901035227 2024-09-01 BIENNIAL STATEMENT 2024-09-01
221130000917 2022-11-30 BIENNIAL STATEMENT 2022-09-01
200902061370 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180910006125 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160909006508 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140919006497 2014-09-19 BIENNIAL STATEMENT 2014-09-01
120906000823 2012-09-06 CERTIFICATE OF INCORPORATION 2012-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2239767708 2020-05-01 0235 PPP 23 RIVERS DR, GREAT NECK, NY, 11020
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48080
Loan Approval Amount (current) 48080
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 GREAT NECK, NASSAU, NY, 11020-1000
Project Congressional District NY-03
Number of Employees 8
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48507.99
Forgiveness Paid Date 2021-03-25
9532418302 2021-01-30 0235 PPS 23 Rivers Dr, Great Neck, NY, 11020-1431
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48080
Loan Approval Amount (current) 48080
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 Great Neck, NASSAU, NY, 11020-1431
Project Congressional District NY-03
Number of Employees 8
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48391.5
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State