Search icon

HOWARD A. GORDON, D.D.S., P.C.

Company Details

Name: HOWARD A. GORDON, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1990 (35 years ago)
Entity Number: 1412319
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 19 FOX RUN ROAD, CROTON ON HUDSON, NY, United States, 10520
Principal Address: 11 CANDY LANE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD A. GORDON, DDS PC C/O THE SARCONE LAW FIRM, PLLC DOS Process Agent 19 FOX RUN ROAD, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
HOWARD A. GORDON, DDS Chief Executive Officer 1250 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2021-05-06 2021-05-06 Address 19 FOX RUN ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
1993-03-03 2006-02-17 Address 1250 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
1993-03-03 2021-05-06 Address 1250 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1990-01-05 1993-03-03 Address 11 CANDY LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506062179 2021-05-06 BIENNIAL STATEMENT 2020-01-01
210506060686 2021-05-06 BIENNIAL STATEMENT 2020-01-01
080206002938 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060217002132 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040405002078 2004-04-05 BIENNIAL STATEMENT 2004-01-01
020306002512 2002-03-06 BIENNIAL STATEMENT 2002-01-01
000224002564 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980212002441 1998-02-12 BIENNIAL STATEMENT 1998-01-01
940119002089 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930303002976 1993-03-03 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3048318700 2021-03-30 0202 PPS 449 N. STATE ROAD 201, BRIARCLIFF MANOR, NY, 10510
Loan Status Date 2023-03-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252500
Loan Approval Amount (current) 252500
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 Existing or more than 2 years old
Project Address BRIARCLIFF MANOR, WESTCHESTER, NY, 10510
Project Congressional District NY-17
Number of Employees 15
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 257141.85
Forgiveness Paid Date 2023-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State