Search icon

SMART DENTAL CORP

Company claim

Is this your business?

Get access!

Company Details

Name: SMART DENTAL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2015 (11 years ago)
Date of dissolution: 14 Jul 2023
Entity Number: 4690490
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 144B JACKSON AVE 2FL, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAN GYUN MOK DOS Process Agent 144B JACKSON AVE 2FL, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
MAN GYUN MOK Chief Executive Officer 144B JACKSON AVE 2FL, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2023-09-04 2023-09-04 Address 144B JACKSON AVE 2FL, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-09-04 2023-09-04 Address 310 NORTHERN BLVD #G, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 310 NORTHERN BLVD #G, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-09-04 Address 144B JACKSON AVE 2FL, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230904000536 2023-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-14
230613000909 2023-06-13 BIENNIAL STATEMENT 2023-01-01
210107061228 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190123060230 2019-01-23 BIENNIAL STATEMENT 2019-01-01
150107010489 2015-01-07 CERTIFICATE OF INCORPORATION 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
19560.00
Total Face Value Of Loan:
19560.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,976.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,000
Rent: $3,750
Jobs Reported:
4
Initial Approval Amount:
$19,560
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,560
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,693.44
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,554
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State