Search icon

MAGDY TADROS, DDS, P.C.

Company Details

Name: MAGDY TADROS, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 2015 (10 years ago)
Entity Number: 4754342
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 62-40 WOODHAVEN BLVD APT. 10P, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62-40 WOODHAVEN BLVD APT. 10P, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2015-05-06 2016-06-10 Address 537 83RD ST #3F, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160610000714 2016-06-10 CERTIFICATE OF CHANGE 2016-06-10
150506000482 2015-05-06 CERTIFICATE OF INCORPORATION 2015-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1018797708 2020-05-01 0202 PPP 6240 WOODHAVEN BLVD APT P10, REGO PARK, NY, 11374
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25487
Loan Approval Amount (current) 25487
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 REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 3
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 25777.01
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State