Search icon

STEPHANIE C. DUMANIAN, DDS, P.C.

Company Details

Name: STEPHANIE C. DUMANIAN, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 2014 (11 years ago)
Entity Number: 4557738
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 121 EAST 60TH STREET, SUITE 6D, NEW YORK, NY, United States, 10022
Principal Address: 212 5TH AVE, APT 10B, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE C. DUMANIAN Chief Executive Officer 121 EAST 60TH STREET, SUITE 6D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STEPHANIE C. DUMANIAN, DDS, P.C. DOS Process Agent 121 EAST 60TH STREET, SUITE 6D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2018-10-03 2020-04-02 Address 100 WEST 12TH STREET, APT 4K, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-10-03 2020-04-02 Address 100 WEST 12TH STREET, APT 4K, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2018-10-03 2020-04-02 Address 100 WEST 12TH STREET, APT 4K, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-07 2018-10-03 Address 1 JANE ST., APT. 3B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060547 2020-04-02 BIENNIAL STATEMENT 2020-04-01
181003007810 2018-10-03 BIENNIAL STATEMENT 2018-04-01
140407000616 2014-04-07 CERTIFICATE OF INCORPORATION 2014-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2940608406 2021-02-04 0202 PPS 121 E 60th St Apt 6D, New York, NY, 10022-1198
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88172
Loan Approval Amount (current) 88172
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 New York, NEW YORK, NY, 10022-1198
Project Congressional District NY-12
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88904.07
Forgiveness Paid Date 2021-12-08
3200577707 2020-05-01 0202 PPP 121 E 60TH ST APT 6D, NEW YORK, NY, 10022
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88172
Loan Approval Amount (current) 88172
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88721.68
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State