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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4977858610 2021-03-20 0235 PPS 3 Park St, Mount Sinai, NY, 11766-1613
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082
Loan Approval Amount (current) 17082
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 Mount Sinai, SUFFOLK, NY, 11766-1613
Project Congressional District NY-01
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17169.89
Forgiveness Paid Date 2021-09-29
2946707700 2020-05-01 0235 PPP 3 PARK ST, MOUNT SINAI, NY, 11766
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21022.54
Forgiveness Paid Date 2021-04-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State