Search icon

Z DENTAL ART INC

Company Details

Name: Z DENTAL ART INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2016 (9 years ago)
Entity Number: 4922986
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9602 4TH AVENUE STE 1L, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Z DENTAL ART INC DOS Process Agent 9602 4TH AVENUE STE 1L, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
SERGEY ZAUROV Chief Executive Officer 9602 4TH AVENUE STE 1L, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 9602 4TH AVENUE STE 1L, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2020-08-14 2024-09-16 Address 9602 4TH AVENUE STE 1L, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2018-10-24 2020-08-14 Address 9602 4TH AVENUE STE 1L, BROOKLYN, NY, USA (Type of address: Chief Executive Officer)
2018-10-24 2024-09-16 Address 9602 4TH AVENUE STE 1L, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2016-04-01 2018-10-24 Address 9602 4TH AVENUE, #1L, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2016-04-01 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240916004030 2024-09-16 BIENNIAL STATEMENT 2024-09-16
220908003312 2022-09-08 BIENNIAL STATEMENT 2022-04-01
200814060402 2020-08-14 BIENNIAL STATEMENT 2020-04-01
181024006309 2018-10-24 BIENNIAL STATEMENT 2018-04-01
160401010102 2016-04-01 CERTIFICATE OF INCORPORATION 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2871977705 2020-05-01 0202 PPP 9602 4TH AVE APT 1L, BROOKLYN, NY, 11209
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8437
Loan Approval Amount (current) 8437
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 BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8557.12
Forgiveness Paid Date 2021-10-07
6629458502 2021-03-04 0202 PPS 9602 4th Ave Apt 1L, Brooklyn, NY, 11209-7816
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
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 Brooklyn, KINGS, NY, 11209-7816
Project Congressional District NY-11
Number of Employees 2
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8298.51
Forgiveness Paid Date 2021-10-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State