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.
1987-04-08 1997-04-17 Address NO. 56 DOYER AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

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
050526002165 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030328002732 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010420002263 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990408002334 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970417002300 1997-04-17 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1716457708 2020-05-01 0202 PPP 56 DOYER AVE, WHITE PLAINS, NY, 10605
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152360
Loan Approval Amount (current) 152360
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 WHITE PLAINS, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 15
NAICS code 524114
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 153363.71
Forgiveness Paid Date 2020-12-30
6073668706 2021-04-03 0202 PPS 56 Doyer Ave, White Plains, NY, 10605-1639
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 White Plains, WESTCHESTER, NY, 10605-1639
Project Congressional District NY-16
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150812.58
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State