Search icon

GUERRINO DENTISTRY OF MOUNT VERNON, P.C.

Company Details

Name: GUERRINO DENTISTRY OF MOUNT VERNON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 1989 (36 years ago)
Entity Number: 1331342
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 400 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL J. GUERRINO Chief Executive Officer 400 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
1997-12-09 2018-02-21 Name PAUL J. GUERRINO, D.D.S., P.C.
1993-05-12 1999-03-11 Address 400 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1989-03-03 1997-12-09 Name PAUL J. GUERRINO, D.D.S. AND LAURA E. MANZO, D.D.S., P.C.
1989-03-03 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-03-03 1993-05-12 Address 400 SANFORD BLVD., MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180221000806 2018-02-21 CERTIFICATE OF AMENDMENT 2018-02-21
090626002520 2009-06-26 BIENNIAL STATEMENT 2009-03-01
070321002609 2007-03-21 BIENNIAL STATEMENT 2007-03-01
030502002683 2003-05-02 BIENNIAL STATEMENT 2003-03-01
010330002944 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990311002015 1999-03-11 BIENNIAL STATEMENT 1999-03-01
971209000412 1997-12-09 CERTIFICATE OF AMENDMENT 1997-12-09
970327002094 1997-03-27 BIENNIAL STATEMENT 1997-03-01
940408002021 1994-04-08 BIENNIAL STATEMENT 1994-03-01
930512003083 1993-05-12 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725237708 2020-05-01 0202 PPP 400 E SANDFORD BLVD,, MOUNT VERNON, NY, 10550
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252000
Loan Approval Amount (current) 252000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 29
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255107.58
Forgiveness Paid Date 2021-07-29
2162788504 2021-02-20 0202 PPS 400 E Sandford Blvd, Mount Vernon, NY, 10550-4700
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239010
Loan Approval Amount (current) 239010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-4700
Project Congressional District NY-16
Number of Employees 15
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241261.21
Forgiveness Paid Date 2022-02-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State