Search icon

DENTAL ASSOCIATES OF VALLEY STREAM, P.C.

Company Details

Name: DENTAL ASSOCIATES OF VALLEY STREAM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jul 1977 (48 years ago)
Date of dissolution: 24 May 2023
Entity Number: 440110
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 150 E. 58TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP N ROTGIN DOS Process Agent 150 E. 58TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1977-07-01 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-07-01 2023-12-28 Address 150 E. 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228000581 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
161021000506 2016-10-21 CERTIFICATE OF AMENDMENT 2016-10-21
20101116101 2010-11-16 ASSUMED NAME CORP INITIAL FILING 2010-11-16
910725000239 1991-07-25 CERTIFICATE OF AMENDMENT 1991-07-25
A412204-4 1977-07-01 CERTIFICATE OF INCORPORATION 1977-07-01

USAspending Awards / Financial Assistance

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:
127072.00
Total Face Value Of Loan:
127072.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127072
Current Approval Amount:
127072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128157.75

Date of last update: 18 Mar 2025

Sources: New York Secretary of State