Search icon

AVIEL DENTAL P.C.

Company Details

Name: AVIEL DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Sep 2017 (8 years ago)
Entity Number: 5208150
ZIP code: 10708
County: Queens
Place of Formation: New York
Address: 6 CEDAR STREET, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVIEL DENTAL P.C. 401(K) PROFIT SHARING PLAN 2023 823040799 2024-07-19 AVIEL DENTAL P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 9143636812
Plan sponsor’s address 6 CEDAR STREET, BRONXVILLE, NY, 10708
AVIEL DENTAL P.C. 401(K) PROFIT SHARING PLAN 2022 823040799 2023-07-07 AVIEL DENTAL P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 9143636812
Plan sponsor’s address 6 CEDAR STREET, BRONXVILLE, NY, 10708
AVIEL DENTAL P.C. 401(K) PROFIT SHARING PLAN 2021 823040799 2023-01-19 AVIEL DENTAL P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 9143636812
Plan sponsor’s address 6 CEDAR STREET, BRONXVILLE, NY, 10708
AVIEL DENTAL P.C. 401(K) PROFIT SHARING PLAN 2020 823040799 2021-07-28 AVIEL DENTAL P.C. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 9143636812
Plan sponsor’s address 6 CEDAR STREET, BRONXVILLE, NY, 10708

DOS Process Agent

Name Role Address
AVIEL DENTAL PC DBA BRONXVILLE DENSTISTRY DOS Process Agent 6 CEDAR STREET, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
MICHAEL AVIEL Chief Executive Officer 6 CEDAR STREET, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2017-09-26 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-26 2023-09-26 Address 6440 99TH STREET, APT # 4B, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926003814 2023-09-26 BIENNIAL STATEMENT 2023-09-01
170926000482 2017-09-26 CERTIFICATE OF INCORPORATION 2017-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2240587710 2020-05-01 0202 PPP 6440 99TH ST APT 4B, REGO PARK, NY, 11374
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 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 -
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 6311.93
Forgiveness Paid Date 2021-05-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State