Search icon

LORVEN DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LORVEN DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 2012 (13 years ago)
Entity Number: 4309012
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 27 WICKS ROAD, BRENTWOOD, NY, United States, 11717
Principal Address: 27 WICKS RD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIRISHA DONTHIREDDY Chief Executive Officer 27 WICKS RD, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
LORVEN DENTAL, P.C. DOS Process Agent 27 WICKS ROAD, BRENTWOOD, NY, United States, 11717

Form 5500 Series

Employer Identification Number (EIN):
461329649
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2015-02-20 2016-10-03 Address 27 WICKS ROAD, BRENTWOOD, NY, 11754, USA (Type of address: Service of Process)
2014-10-09 2016-10-03 Address 6 WISTERIA CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2014-10-09 2016-10-03 Address 6 WISTERIA CT, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2012-10-16 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-10-16 2015-02-20 Address 6 WISTERIA COURT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161003006341 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150220000427 2015-02-20 CERTIFICATE OF CHANGE 2015-02-20
141009007132 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121016000946 2012-10-16 CERTIFICATE OF INCORPORATION 2012-10-16

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45350
Current Approval Amount:
45350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45798.46
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42907
Current Approval Amount:
42907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43315.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State