Search icon

ALFRED W. HOLLIS JR., D.D.S., P.C.

Company Details

Name: ALFRED W. HOLLIS JR., D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 1988 (37 years ago)
Entity Number: 1299457
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 559 EAST MAIN ST, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED W. HOLLIS JR., D.D.S., P.C. DOS Process Agent 559 EAST MAIN ST, MALONE, NY, United States, 12953

Chief Executive Officer

Name Role Address
ALFRED W HOLLIS JR Chief Executive Officer 559 EAST MAIN ST, MALONE, NY, United States, 12953

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 559 EAST MAIN ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2002-10-07 2024-01-09 Address 559 EAST MAIN ST, MALONE, NY, 12953, USA (Type of address: Service of Process)
2002-10-07 2024-01-09 Address 559 EAST MAIN ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2000-09-28 2002-10-07 Address 270 E MAIN ST, MALONE, NY, 12953, USA (Type of address: Service of Process)
1998-11-19 2002-10-07 Address 270 E MAIN ST, MALONE, NY, 12953, USA (Type of address: Principal Executive Office)
1998-11-19 2002-10-07 Address 270 E MIAN ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
1988-10-18 2000-09-28 Address 1 ELM STREET, MALONE, NY, 12953, USA (Type of address: Service of Process)
1988-10-18 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240109004463 2024-01-09 BIENNIAL STATEMENT 2024-01-09
201023060258 2020-10-23 BIENNIAL STATEMENT 2020-10-01
181011006206 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161013006267 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141028006005 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121010002305 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101008002846 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081014002522 2008-10-14 BIENNIAL STATEMENT 2008-10-01
060929002671 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041112002655 2004-11-12 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5790418710 2021-04-02 0248 PPS 559 E Main St, Malone, NY, 12953-2032
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32270
Loan Approval Amount (current) 32270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malone, FRANKLIN, NY, 12953-2032
Project Congressional District NY-21
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 32424.72
Forgiveness Paid Date 2021-10-04
3346218006 2020-06-24 0248 PPP 559 East Main Street, Malone, NY, 12953-2032
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malone, FRANKLIN, NY, 12953-2032
Project Congressional District NY-21
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24229.48
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State