Search icon

ORAL CONCEPTS DENTAL STUDIOS, INC.

Company Details

Name: ORAL CONCEPTS DENTAL STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2014 (10 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 212 HAYPATH ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 22469 KINGSBURY AVE APT A, OAKLAND GARDENS, NY, 11364, 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
2024-09-10 2024-12-03 Address 212 HAYPATH ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-12-03 Address 212 HAYPATH RD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2024-09-10 2024-12-03 Address 22469 KINGSBURY AVE APT A, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2020-02-13 2024-09-10 Address 22469 KINGSBURY AVE APT A, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2020-02-13 2024-09-10 Address 199 JERICHO TURNPIKE SUITE 307, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

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
141212000535 2014-12-12 CERTIFICATE OF INCORPORATION 2014-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1680887705 2020-05-01 0202 PPP 199 JERICHO TPKE STE 307, FLORAL PARK, NY, 11001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5410
Loan Approval Amount (current) 2500
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 FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 1
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 2522.12
Forgiveness Paid Date 2021-03-23
1170158607 2021-03-12 0235 PPS 199 Jericho Tpke Ste 307, Floral Park, NY, 11001-2100
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2767.5
Loan Approval Amount (current) 2767.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-2100
Project Congressional District NY-03
Number of Employees 1
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2781.18
Forgiveness Paid Date 2021-09-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State