Search icon

DESIRE DENTAL CARE P.C.

Company Details

Name: DESIRE DENTAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 2013 (12 years ago)
Entity Number: 4408777
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 100 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801
Principal Address: 100 Newbridge Rd, Suite 8, Hicskville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIRAL SHAH DOS Process Agent 100 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
VIRAL SHAH Chief Executive Officer 100 NEWBRIDGE RD, SUITE 8, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-11-21 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-24 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-24 2023-11-21 Address 100 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121002517 2023-11-21 BIENNIAL STATEMENT 2023-05-01
130524001087 2013-05-24 CERTIFICATE OF INCORPORATION 2013-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5164398709 2021-04-02 0235 PPS 100 Newbridge Rd Ste 8, Hicksville, NY, 11801-3948
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31734
Loan Approval Amount (current) 31734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3948
Project Congressional District NY-03
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31900.93
Forgiveness Paid Date 2021-10-29
3379077306 2020-04-29 0235 PPP 100 NEWBRIDGE RD STE 8, HICKSVILLE, NY, 11801-3948
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24748
Loan Approval Amount (current) 24748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-3948
Project Congressional District NY-03
Number of Employees 4
NAICS code 611210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24985.31
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State