Search icon

MICHAEL W. RITZ, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL W. RITZ, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 1988 (37 years ago)
Entity Number: 1286135
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 10 IBM ROAD, SUITE C&D, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 10 IBM ROAD, SUITES C & D, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL W. RITZ, DDS, P.C. DOS Process Agent 10 IBM ROAD, SUITE C&D, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
MICHAEL W. RITZ Chief Executive Officer 10 IBM ROAD, SUITES C & D, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
141711575
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-12 2020-04-21 Address 10 IBM ROAD, SUITES C & D, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2008-08-12 2020-09-04 Address FAMILY DENTAL CENTER, 10 IBM ROAD, SUITES C & D, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2006-08-11 2008-08-12 Address FAMILY DENTAL CENTER, 1895 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2006-08-11 2008-08-12 Address 1895 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2006-08-11 2008-08-12 Address 1895 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200904060360 2020-09-04 BIENNIAL STATEMENT 2020-08-01
200421060217 2020-04-21 BIENNIAL STATEMENT 2018-08-01
160217000256 2016-02-17 CERTIFICATE OF AMENDMENT 2016-02-17
120816002722 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100811002602 2010-08-11 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
181200.00
Total Face Value Of Loan:
181200.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$181,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$183,240.36
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $152,599
Utilities: $6,601
Rent: $22,000
Jobs Reported:
12
Initial Approval Amount:
$137,912.5
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,912.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,690.86
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $137,912.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State