Search icon

MANISH SORAL, DDS, P.C.

Company Details

Name: MANISH SORAL, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Feb 2013 (12 years ago)
Date of dissolution: 21 Feb 2023
Entity Number: 4365753
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 131 JERICHO TPKE., STE. 302, JERICHO, NY, United States, 11753
Principal Address: 3 PARK STREET, MOUNT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 JERICHO TPKE., STE. 302, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
MANISH SORAL Chief Executive Officer 3 PARK STREET, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 3 PARK STREET, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2015-02-02 2023-05-08 Address 3 PARK STREET, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2013-02-26 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-26 2023-05-08 Address 131 JERICHO TPKE., STE. 302, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508003856 2023-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-21
230201002005 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210703000236 2021-07-03 BIENNIAL STATEMENT 2021-07-03
150202007678 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130226000746 2013-02-26 CERTIFICATE OF INCORPORATION 2013-02-26

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17082.00
Total Face Value Of Loan:
17082.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17082
Current Approval Amount:
17082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17169.89
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21022.54

Date of last update: 26 Mar 2025

Sources: New York Secretary of State