Search icon

HUERTA DENTISTRY, P.C.

Company Details

Name: HUERTA DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 2012 (12 years ago)
Entity Number: 4336158
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 151 West 30th Street, Suite 602, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLOS J. HUERTA, DMD DOS Process Agent 151 West 30th Street, Suite 602, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
CARLOS J. HUERTA, DMD Chief Executive Officer 151 WEST 30TH STREET, SUITE 602, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 151 WEST 30TH STREET, SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 550 W 45TH ST, APT 925, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-12-21 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-21 2025-03-11 Address 525 EAST 13TH STREET, APT 8C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311005155 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230117003930 2023-01-17 BIENNIAL STATEMENT 2022-12-01
121221000162 2012-12-21 CERTIFICATE OF INCORPORATION 2012-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5070797006 2020-04-05 0202 PPP 151 West 30th Street, NEW YORK, NY, 10001-4007
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-4007
Project Congressional District NY-12
Number of Employees 3
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 124369
Originating Lender Name Five Star Bank
Originating Lender Address Rancho Cordova, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55640.41
Forgiveness Paid Date 2021-06-10
7626338304 2021-01-28 0202 PPS 151 W 30th St, New York, NY, 10001-4007
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63707
Loan Approval Amount (current) 63707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10001-4007
Project Congressional District NY-12
Number of Employees 6
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64392.94
Forgiveness Paid Date 2022-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State