Search icon

RE-MA DENT CORP.

Company Details

Name: RE-MA DENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1984 (40 years ago)
Entity Number: 962841
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 144 WELLINGTON ROAD SOUTH, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 WELLINGTON ROAD SOUTH, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
MANUEL KALYGIAN Chief Executive Officer 144 WELLINGTON ROAD SOUTH, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2023-10-23 2023-10-23 Address 144 WELLINGTON ROAD SOUTH, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1993-02-25 2023-10-23 Address 144 WELLINGTON ROAD SOUTH, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1993-02-25 2023-10-23 Address 144 WELLINGTON ROAD SOUTH, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1984-12-27 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-12-27 1993-02-25 Address 166 LINCOLN ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023000360 2023-10-23 BIENNIAL STATEMENT 2022-12-01
110211002365 2011-02-11 BIENNIAL STATEMENT 2010-12-01
081217002254 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061222002668 2006-12-22 BIENNIAL STATEMENT 2006-12-01
050126002268 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021219002273 2002-12-19 BIENNIAL STATEMENT 2002-12-01
010105002329 2001-01-05 BIENNIAL STATEMENT 2000-12-01
981224002269 1998-12-24 BIENNIAL STATEMENT 1998-12-01
970122002369 1997-01-22 BIENNIAL STATEMENT 1996-12-01
931229002881 1993-12-29 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1756708200 2020-07-31 0235 PPP 144 WELLINGTON RD S, W HEMPSTEAD, NY, 11552
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7355
Loan Approval Amount (current) 7355
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address W HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7412.86
Forgiveness Paid Date 2021-05-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State