Search icon

NEW YORK MIDTOWN DENTAL, P.C.

Company Details

Name: NEW YORK MIDTOWN DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 2018 (7 years ago)
Entity Number: 5322079
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1560 Broadway, Suite 601, New York, NY, United States, 10036
Principal Address: 1560 BROADWAY, SUITE 601, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK MIDTOWN DENTAL, P.C. DOS Process Agent 1560 Broadway, Suite 601, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
LARISA TKACH Chief Executive Officer 1560 BROADWAY, SUITE 601, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 1560 BROADWAY, SUITE 601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-02 Address 1560 BROADWAY, SUITE 601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-02 Address 1560 BROADWAY, SUITE 601, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-04-12 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-12 2020-04-02 Address 57 WEST 57TH STREET, SUITE 707, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004992 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220830003875 2022-08-30 BIENNIAL STATEMENT 2022-04-01
200402060282 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180412000564 2018-04-12 CERTIFICATE OF INCORPORATION 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4501618406 2021-02-06 0202 PPS 1560 Broadway Ste 601, New York, NY, 10036-2520
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18987
Loan Approval Amount (current) 18987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10036-2520
Project Congressional District NY-12
Number of Employees 2
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19141.53
Forgiveness Paid Date 2021-12-02
6068207108 2020-04-14 0202 PPP 1560 Broadway Suite 601, NEW YORK, NY, 10036
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18987
Loan Approval Amount (current) 18987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19178.98
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State