Search icon

ALBEE DENTALCARE, P.C.

Company Details

Name: ALBEE DENTALCARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 May 1984 (41 years ago)
Entity Number: 919774
ZIP code: 11042
County: Kings
Place of Formation: New York
Address: 2001 MARCUS AVE, STE W 180, LAKE SUCCESS, NY, United States, 11042
Principal Address: 23 BOND ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-237-0222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD COPELL Chief Executive Officer 23 BOND ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
MAIK MERMEL ESQ DOS Process Agent 2001 MARCUS AVE, STE W 180, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2002-07-24 2008-09-15 Address 1 DEKALB AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1996-02-22 2002-07-24 Address 1 DEKALB AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1996-02-22 2008-09-15 Address 1 DEKALB AVE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1996-02-22 2012-06-27 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-12-18 1996-02-22 Address & FALTISCHEK PC, 170 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1984-05-29 1995-12-18 Address 280 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120627002037 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100610002664 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080915002688 2008-09-15 BIENNIAL STATEMENT 2008-05-01
060605002409 2006-06-05 BIENNIAL STATEMENT 2006-05-01
040512002852 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020724002735 2002-07-24 BIENNIAL STATEMENT 2002-05-01
000608002316 2000-06-08 BIENNIAL STATEMENT 2000-05-01
980518002136 1998-05-18 BIENNIAL STATEMENT 1998-05-01
960603002377 1996-06-03 BIENNIAL STATEMENT 1996-05-01
960222002335 1996-02-22 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797928807 2021-04-13 0202 PPS 23 Bond St, Brooklyn, NY, 11201-5805
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166154
Loan Approval Amount (current) 166154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5805
Project Congressional District NY-10
Number of Employees 16
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167483.23
Forgiveness Paid Date 2022-02-03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State