Search icon

ORAL CONCEPTS DENTAL STUDIOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORAL CONCEPTS DENTAL STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2014 (11 years ago)
Entity Number: 4679514
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 212 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID BABEKOV Chief Executive Officer 212 HAYPATH ROAD, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
ORAL CONCEPTS DENTAL STUDIOS, INC. DOS Process Agent 212 HAYPATH RD, OLD BETHPAGE, NY, United States, 11804

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 22469 KINGSBURY AVE APT A, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 212 HAYPATH ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 22469 KINGSBURY AVE APT A, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 212 HAYPATH ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241203000404 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240910001061 2024-09-10 BIENNIAL STATEMENT 2024-09-10
201215000192 2020-12-15 CERTIFICATE OF CHANGE 2020-12-15
201202061207 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200213060099 2020-02-13 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
2767.50
Total Face Value Of Loan:
2767.50
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:
5410.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,410
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,522.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,000
Utilities: $1,500
Jobs Reported:
1
Initial Approval Amount:
$2,767.5
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,767.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,781.18
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $2,767.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State