Search icon

SMART DENTAL CORP

Company Details

Name: SMART DENTAL CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2015 (10 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 2023-09-04 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 2023-06-13 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
2023-06-13 2023-09-04 Address 144B JACKSON AVE 2FL, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2019-01-23 2023-06-13 Address 310 NORTHERN BLVD #G, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2019-01-23 2023-06-13 Address 310 NORTHERN BLVD #G, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2183147710 2020-05-01 0235 PPP 310 NORTHERN BLVD STE G, GREAT NECK, NY, 11021
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 813920
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18976.62
Forgiveness Paid Date 2021-07-20
6907848404 2021-02-11 0235 PPS 310 Northern Blvd, Great Neck, NY, 11021-4823
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19560
Loan Approval Amount (current) 19560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4823
Project Congressional District NY-03
Number of Employees 4
NAICS code 339999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19693.44
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State