Search icon

KHAN DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KHAN DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 2012 (13 years ago)
Entity Number: 4332963
ZIP code: 13066
County: Monroe
Place of Formation: New York
Address: 5100 HIGHBRIDGE STREET, APT 29 D, FAYETTEVILLE, NY, United States, 13066
Principal Address: 5100 HIGHBRIDGE STREET, APARTMENT 29 D, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KHAN DENTAL, P.C. DOS Process Agent 5100 HIGHBRIDGE STREET, APT 29 D, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
IMAD KHAN Chief Executive Officer 5100 HIGHBRIDGE STREET, APARTMENT 29 D, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2016-12-07 2018-12-17 Address 54WINDSORSHIRE DRIVE, APARTMENT C, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2016-12-07 2020-12-07 Address 54 WINDSORSHIRE DRIVE, APARTMENT C, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2016-03-25 2020-12-07 Address 54 WINDSORSHIRE DRIVE APT C, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2014-12-08 2016-12-07 Address 5100 HIGHBRIDGE STREET, APARTMENT 29D LOWER LEVEL, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2014-12-08 2016-12-07 Address 5100 HIGHBRIDGE STREET, APARTMENT 29 D LOWER LEVEL, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201207061082 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181217006664 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161207006915 2016-12-07 BIENNIAL STATEMENT 2016-12-01
160325000005 2016-03-25 CERTIFICATE OF CHANGE 2016-03-25
141208007597 2014-12-08 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,165
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,200.15
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $4,165

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State