Search icon

FREDERICK C. NINNIS, D.D.S. P.C.

Company Details

Name: FREDERICK C. NINNIS, D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Oct 1988 (37 years ago)
Date of dissolution: 01 May 2023
Entity Number: 1298442
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 1323 RT 9, SUITE 103, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 1323 RT 9 SUITE 103, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR FRED C NINNIS DDS Chief Executive Officer 1323 RT 9 SUITE 103, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
FREDERICK NINNIS DOS Process Agent 1323 RT 9, SUITE 103, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2020-10-13 2023-08-02 Address 1323 RT 9, SUITE 103, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2018-10-02 2020-10-13 Address 1323 RT 9 SUITE 103, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2018-10-02 2023-08-02 Address 1323 RT 9 SUITE 103, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2002-10-15 2018-10-02 Address 2653 E MAIN ST, POB 355, WAPPINGERS FALLS, NY, 12590, 0355, USA (Type of address: Chief Executive Officer)
2002-10-15 2018-10-02 Address 2653 E MAIN ST, POB 355, WAPPINGERS FALLS, NY, 12590, 0355, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230802000665 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
201013060499 2020-10-13 BIENNIAL STATEMENT 2020-10-01
181002006492 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004008044 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141009006181 2014-10-09 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-39340.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
39340.00
Total Face Value Of Loan:
39340.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39340
Current Approval Amount:
39340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39754.96

Date of last update: 16 Mar 2025

Sources: New York Secretary of State