Search icon

PEARL DENTAL NYC, P.C.

Company Details

Name: PEARL DENTAL NYC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Sep 2013 (12 years ago)
Entity Number: 4455112
ZIP code: 10279
County: New York
Place of Formation: New York
Address: 233 Broadway Suite 1801, new york, NY, United States, 10279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TATIANA V PERLROTH DOS Process Agent 233 Broadway Suite 1801, new york, NY, United States, 10279

Chief Executive Officer

Name Role Address
TATIANA V PERLROTH Chief Executive Officer 233 BROADWAY SUITE 1801, NEW YORK, NY, United States, 10279

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 8 SPRUCE ST APT 60H, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 233 BROADWAY SUITE 1801, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2014-09-16 2014-09-17 Name PEARL STREET DENTAL NYC, P.C.
2014-09-04 2014-09-16 Name PEARL DENTAL NY, P.C.
2014-08-13 2014-09-04 Name WALL STREET DENTAL NYC P.C.
2013-09-05 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-05 2014-08-13 Name TATIANA PERLROTH, DDS, P.C.
2013-09-05 2025-01-09 Address 95 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109000632 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230109002520 2023-01-09 BIENNIAL STATEMENT 2021-09-01
140917000293 2014-09-17 CERTIFICATE OF AMENDMENT 2014-09-17
140916000168 2014-09-16 CERTIFICATE OF AMENDMENT 2014-09-16
140904000691 2014-09-04 CERTIFICATE OF AMENDMENT 2014-09-04
140813000378 2014-08-13 CERTIFICATE OF AMENDMENT 2014-08-13
130905000586 2013-09-05 CERTIFICATE OF INCORPORATION 2013-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4678318405 2021-02-06 0202 PPS 67 Wall St Ste 2508, New York, NY, 10005-3105
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182998.22
Loan Approval Amount (current) 182998.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 461163
Servicing Lender Name The MINT National Bank
Servicing Lender Address 1213 Kingwood Dr, KINGWOOD, TX, 77339-3035
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, 10005-3105
Project Congressional District NY-10
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 461163
Originating Lender Name The MINT National Bank
Originating Lender Address KINGWOOD, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 184451.96
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State