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 2023-08-02 Address 1323 RT 9 SUITE 103, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2018-10-02 2020-10-13 Address 1323 RT 9 SUITE 103, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
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)
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, WAPPINGERS FALLS, NY, 12590, 0355, USA (Type of address: Service of Process)
1992-12-10 2002-10-15 Address 13 E. MAIN ST, WAPPINGERS FALLS, NY, 12590, 0355, USA (Type of address: Service of Process)
1992-12-10 2002-10-15 Address 13 E. MAIN ST, POB 355, WAPPINGERS FALLS, NY, 12590, 0355, USA (Type of address: Chief Executive Officer)
1992-12-10 2002-10-15 Address 13 E. MAIN ST, POB 355, WAPPINGERS FALLS, NY, 12590, 0355, USA (Type of address: Principal Executive Office)
1988-10-13 1992-12-10 Address 13 EAST MAIN STREET, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

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
121108002126 2012-11-08 BIENNIAL STATEMENT 2012-10-01
081007002461 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061016002312 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041108002684 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021015002388 2002-10-15 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3750457700 2020-05-01 0202 PPP 1323 RT 9, Wappingers Falls, NY, 12590
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39340
Loan Approval Amount (current) 39340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Wappingers Falls, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39754.96
Forgiveness Paid Date 2021-05-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State