Search icon

GEORGE KRALIK, D.D.S., P.C.

Company Details

Name: GEORGE KRALIK, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 1980 (45 years ago)
Entity Number: 642744
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 239 EAST 79TH STREET, #1A, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE KRALIK, DDS DOS Process Agent 239 EAST 79TH STREET, #1A, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
GEORGE KRALIK, DDS Chief Executive Officer 239 EAST 79TH STREET, #1A, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2010-08-12 2014-08-13 Address 239 EAST 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2010-08-12 2014-08-13 Address 239 EAST 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2010-08-12 2014-08-13 Address 239 EAST 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2008-08-04 2010-08-12 Address 239 EAST 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2008-08-04 2010-08-12 Address 239 EAST 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2008-08-04 2010-08-12 Address 239 EAST 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
1993-06-16 2008-08-04 Address 239 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-06-16 2008-08-04 Address 239 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-06-16 2008-08-04 Address 239 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1980-08-01 1993-06-16 Address 280 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061327 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006932 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006676 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140813006173 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120821002444 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100812002079 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080804002354 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060801002683 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040929002262 2004-09-29 BIENNIAL STATEMENT 2004-08-01
020730002314 2002-07-30 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4396788604 2021-03-18 0202 PPP 239 E 79th St Apt 1A, New York, NY, 10075-0811
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14014
Loan Approval Amount (current) 14014
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10075-0811
Project Congressional District NY-12
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14077.06
Forgiveness Paid Date 2021-09-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State