Search icon

PHILLIP E. PARKER D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILLIP E. PARKER D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 1986 (39 years ago)
Entity Number: 1111264
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 24 TWIN POND ROAD, KINGSTON, NY, United States, 12401
Principal Address: PO BOX 553, 3669 MAIN STREET, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIP E PARKER DOS Process Agent 24 TWIN POND ROAD, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
PHILLIP E PARKER Chief Executive Officer PO BOX 553, 3669 MAIN STREET, STONE RIDGE, NY, United States, 12484

National Provider Identifier

NPI Number:
1013233832

Authorized Person:

Name:
DR. PHILLIP E. PARKER
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2014-09-23 2020-09-29 Address 24 TWIN POND ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2010-09-30 2014-09-23 Address PO BOX 553, ROUTE 209 & ALBRIGHT LANE, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2010-09-30 2014-09-23 Address 15 LOWER WHITFIELD ROAD, ACCORD, NY, 12404, USA (Type of address: Service of Process)
2010-09-30 2014-09-23 Address PO BOX 553, ROUTE 209 & ALBRIGHT LANE, STONE RIDGE, NY, 12484, USA (Type of address: Principal Executive Office)
1993-05-19 2010-09-30 Address P.O. BOX 553, ROUTE 209 & ALBRIGHT LANE, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200929060456 2020-09-29 BIENNIAL STATEMENT 2020-09-01
180926006016 2018-09-26 BIENNIAL STATEMENT 2018-09-01
140923006379 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120921002275 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100930002010 2010-09-30 BIENNIAL STATEMENT 2010-09-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,031.64
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $17,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State