Search icon

SOUL DENTAL CHELSEA P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUL DENTAL CHELSEA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 2015 (10 years ago)
Entity Number: 4718475
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 200 WEST 15TH ST UNIT 1A, New York, NY, United States, 10012
Principal Address: 200 WEST 15TH ST UNIT 1A, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WEST 15TH ST UNIT 1A, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
YULIYA ALTERMAN Chief Executive Officer 200 WEST 15TH ST UNIT 1A, NEW YORK, NY, United States, 10012

National Provider Identifier

NPI Number:
1891185252

Authorized Person:

Name:
MRS. ALEXANDRA YUNGELSON
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
473453256
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-07 2023-03-07 Address 200 WEST 15TH ST UNIT 1A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 200 WEST 15TH ST UNIT 1A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-12-21 2023-03-07 Address 200 WEST 15TH ST UNIT 1A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-03-02 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-02 2023-03-07 Address C/O JOHN VENTO CPA PC, 95 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307002218 2023-03-07 BIENNIAL STATEMENT 2023-03-01
220810002833 2022-08-10 BIENNIAL STATEMENT 2021-03-01
201221060366 2020-12-21 BIENNIAL STATEMENT 2019-03-01
150302000464 2015-03-02 CERTIFICATE OF INCORPORATION 2015-03-02

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$275,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$278,472.32
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $275,700
Jobs Reported:
23
Initial Approval Amount:
$243,931
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,931
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$246,458.4
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $243,929
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