Search icon

NY DENTAL CONCEPTS, P.C.

Company Details

Name: NY DENTAL CONCEPTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 2016 (9 years ago)
Entity Number: 4986392
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 10 Peachtree Ln, SIUTE 2, Roslyn, NY, United States, 11576
Principal Address: 10 CEDAR SWAMP ROAD, SUITE 2, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 Peachtree Ln, SIUTE 2, Roslyn, NY, United States, 11576

Chief Executive Officer

Name Role Address
ARTHUR ISAKOV Chief Executive Officer 10 CEDAR SWAMP ROAD, SUITE 2, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2024-08-03 2024-08-03 Address 10 CEDAR SWAMP ROAD, SUITE 2, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2024-08-03 Address 10 CEDAR SWAMP ROAD, SUITE 2, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-06-13 2024-08-03 Address 10 CEDAR SWAMP ROAD, SIUTE 2, GLEN COVE, NJ, 11542, USA (Type of address: Service of Process)
2023-01-12 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-02 2023-06-13 Address 500 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2016-08-02 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240803000082 2024-08-03 BIENNIAL STATEMENT 2024-08-03
230613000817 2023-06-13 BIENNIAL STATEMENT 2022-08-01
160802000106 2016-08-02 CERTIFICATE OF INCORPORATION 2016-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4794568603 2021-03-20 0235 PPS 10 Cedar Swamp Rd Ste 2, Glen Cove, NY, 11542-3746
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89305
Loan Approval Amount (current) 89305
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-3746
Project Congressional District NY-03
Number of Employees 7
NAICS code 621210
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 89730.44
Forgiveness Paid Date 2021-09-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State