Search icon

ROBERT M. AMANTE, D.M.D., P.C.

Company Details

Name: ROBERT M. AMANTE, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 1987 (38 years ago)
Entity Number: 1161258
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 56 DOYER AVENUE, WHITE PLAINS, NY, United States, 10605
Principal Address: 56 DOYER AVE, STE 1A, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M AMANTE DMD Chief Executive Officer 56 DOYER AVE, STE 1A, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 DOYER AVENUE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
1997-04-17 2013-04-24 Address 56 DOYER AVE, WHITE PLAINS, NY, 10605, 1639, USA (Type of address: Chief Executive Officer)
1997-04-17 2013-04-24 Address 56 DOYER AVE, WHITE PLAINS, NY, 10605, 1639, USA (Type of address: Principal Executive Office)
1997-04-17 2012-06-04 Address 56 DOYER AVE, WHITE PLAINS, NY, 10605, 1639, USA (Type of address: Service of Process)
1997-02-12 2012-06-04 Name GARY L. LIGHTER, D.M.D. AND ROBERT M. AMANTE, D.M.D., P.C.
1987-04-08 1997-02-12 Name DR. JEROME, DR. LIGHTER, DR. PAULSON, DENTAL ASSOCIATES, P.C.

Filings

Filing Number Date Filed Type Effective Date
130424002084 2013-04-24 BIENNIAL STATEMENT 2013-04-01
120604000003 2012-06-04 CERTIFICATE OF AMENDMENT 2012-06-04
110422002354 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090428002438 2009-04-28 BIENNIAL STATEMENT 2009-04-01
070719002515 2007-07-19 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152360.00
Total Face Value Of Loan:
152360.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152360
Current Approval Amount:
152360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153363.71
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150812.58

Date of last update: 16 Mar 2025

Sources: New York Secretary of State