Search icon

IRA STIER, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: IRA STIER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Mar 1991 (34 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 1517720
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 876 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 876 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRA STIER, D.D.S., P.C. DOS Process Agent 876 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
IRA STIER, DDS Chief Executive Officer 876 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2017-03-03 2022-10-15 Address 876 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2001-03-22 2017-03-03 Address 876 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2001-03-22 2022-10-15 Address 876 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-05-25 2001-03-22 Address 310 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-05-25 2001-03-22 Address 310 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221015000022 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
210308060627 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190311060729 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170303006746 2017-03-03 BIENNIAL STATEMENT 2017-03-01
130311006152 2013-03-11 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
222306.87
Total Face Value Of Loan:
222306.87
Date:
2020-04-14
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:
213900.00
Total Face Value Of Loan:
213900.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222306.87
Current Approval Amount:
222306.87
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
223543.26
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213900
Current Approval Amount:
213900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
215581.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State