Search icon

B & D DENTAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: B & D DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 1987 (38 years ago)
Entity Number: 1183608
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 1 CROSFIELD AVE, STE 301, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CROSFIELD AVE, STE 301, WEST NYACK, NY, United States, 10994

Chief Executive Officer

Name Role Address
MARK DUNAYER Chief Executive Officer 1 CROSFIELD AVE, STE 301, WEST NYACK, NY, United States, 10994

Form 5500 Series

Employer Identification Number (EIN):
133438785
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-04 2011-12-27 Address 75 S MAIN ST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1997-12-05 2003-12-04 Address 75 S MAIN ST, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1997-12-05 2011-12-27 Address 75 S MAIN ST, NANUET, NY, 10954, USA (Type of address: Service of Process)
1997-12-05 2011-12-27 Address 75 S MAIN ST, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1993-12-15 1997-12-05 Address 113 MAIN STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002265 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111227002344 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091231002244 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071213002663 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060118002387 2006-01-18 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$99,032
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,032
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,588.21
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $99,030

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State