Search icon

ART OF DENTISTRY, P.C.

Company Details

Name: ART OF DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 2013 (12 years ago)
Entity Number: 4355138
ZIP code: 11563
County: New York
Place of Formation: New York
Principal Address: 210 ATLANTIC AVE AA3, 210 ATLANTIC AVE AA3, LYNBROOK, NY, United States, 11563
Address: 210 ATLANTIC AVE AA3, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 ATLANTIC AVE AA3, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
ZOYA YADGAROV Chief Executive Officer 210 ATLANTIC AVE STE AA3, 210 ATLANTIC AVE STE AA3, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 210 ATLANTIC AVE STE AA3, 210 ATLANTIC AVE STE AA3, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 210 ATLANTIC AVE STE AA3, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-10-18 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2025-02-03 Address 210 ATLANTIC AVE STE AA3, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2025-02-03 Address 210 ATLANTIC AVE AA3, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2013-02-04 2023-10-03 Address 73-24 172ND STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2013-02-04 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203003984 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231003004751 2023-10-03 BIENNIAL STATEMENT 2023-02-01
130204000488 2013-02-04 CERTIFICATE OF INCORPORATION 2013-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8907508308 2021-01-30 0202 PPS 150 E 55th St Fl 4, New York, NY, 10022-4514
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 New York, NEW YORK, NY, 10022-4514
Project Congressional District NY-12
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30285.83
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State