Search icon

MID MANHATTAN ORAL SURGERY, P.C.

Company Details

Name: MID MANHATTAN ORAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 2015 (10 years ago)
Entity Number: 4791030
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 WEST 44TH STREET, SUITE 600, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MID MANHATTAN ORAL SURGERY, P.C. DOS Process Agent 36 WEST 44TH STREET, SUITE 600, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PAUL R CALAT Chief Executive Officer 36 WEST 44TH STREET, SUITE 600, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2019-03-15 2020-06-26 Address 12 E 41ST ST, SUITE 1102, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-03-15 2020-06-26 Address 12 E 41ST ST, SUITE 1102, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2019-03-15 2020-06-26 Address 12 E 41ST STREET, SUITE 1102, NEW YORK, NJ, 10017, USA (Type of address: Service of Process)
2015-07-17 2019-03-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200626060210 2020-06-26 BIENNIAL STATEMENT 2019-07-01
190315060084 2019-03-15 BIENNIAL STATEMENT 2017-07-01
150717000128 2015-07-17 CERTIFICATE OF INCORPORATION 2015-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2654638610 2021-03-15 0202 PPS 36 W 44th St Ste 600A, New York, NY, 10036-8105
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95242.5
Loan Approval Amount (current) 95242.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8105
Project Congressional District NY-12
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96116.64
Forgiveness Paid Date 2022-02-25
7013067307 2020-04-30 0202 PPP 12 East 41st Street, New York, NY, 10017-6221
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95200
Loan Approval Amount (current) 95200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6221
Project Congressional District NY-12
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96360.66
Forgiveness Paid Date 2021-07-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State