Search icon

ANDREW T. WOOD, D.D.S., P.C.

Company Details

Name: ANDREW T. WOOD, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 06 Sep 1991 (34 years ago)
Date of dissolution: 08 Apr 2022
Entity Number: 1573580
ZIP code: 12181
County: Albany
Place of Formation: New York
Address: 279 RIVER ST, PO BOX 1530, TROY, NY, United States, 12181
Principal Address: RICHARD J PASTRANA DDS, PC, 85 SCHOOLHOUSE RD, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT W. JOHNSON, III, ESQ. DOS Process Agent 279 RIVER ST, PO BOX 1530, TROY, NY, United States, 12181

Chief Executive Officer

Name Role Address
ANDREW T WOOD DDS Chief Executive Officer 85 SCHOOLHOUSE RD, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2013-12-16 2022-12-13 Address 279 RIVER ST, PO BOX 1530, TROY, NY, 12181, USA (Type of address: Service of Process)
2011-11-08 2013-12-16 Address 85 SCHOOLHOUSE RD, ALBANY, NY, 12203, 3805, USA (Type of address: Principal Executive Office)
2009-09-14 2022-12-13 Address 85 SCHOOLHOUSE RD, ALBANY, NY, 12203, 3805, USA (Type of address: Chief Executive Officer)
2007-09-13 2011-11-08 Address 85 SCHOOLHOUSE RD, ALBANY, NY, 12203, 3805, USA (Type of address: Principal Executive Office)
2003-12-11 2009-09-14 Address 85 SCHOOLHOUSE RD, ALBANY, NY, 12203, 3805, USA (Type of address: Chief Executive Officer)
2003-12-11 2007-09-13 Address 85 SCHOOLHOUSE RD, ALBANY, NY, 12203, 3805, USA (Type of address: Principal Executive Office)
2001-08-21 2003-12-11 Address 85 SCHOOL HOUSE RD, ALBANY, NY, 12203, 3805, USA (Type of address: Principal Executive Office)
2001-08-21 2003-12-11 Address RICHARD J PASTRANA, 85 SCHOOL HOUSE RD, ALBANY, NY, 12203, 3805, USA (Type of address: Chief Executive Officer)
1997-09-24 2001-08-21 Address 85 SCHOOLHOUSE RD, ALBANY, NY, 00000, USA (Type of address: Principal Executive Office)
1997-09-24 2001-08-21 Address 85 SCHOOLHOUSE RD, ALBANY, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221213002636 2022-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-08
131216002262 2013-12-16 BIENNIAL STATEMENT 2013-09-01
111108002079 2011-11-08 BIENNIAL STATEMENT 2011-09-01
090914002222 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070913002192 2007-09-13 BIENNIAL STATEMENT 2007-09-01
031211002014 2003-12-11 BIENNIAL STATEMENT 2003-09-01
010821002416 2001-08-21 BIENNIAL STATEMENT 2001-09-01
991001002581 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970924002342 1997-09-24 BIENNIAL STATEMENT 1997-09-01
000054010087 1993-10-21 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1282237300 2020-04-28 0248 PPP 85 SCHOOLHOUSE RD, ALBANY, NY, 12203-3833
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110287.5
Loan Approval Amount (current) 110287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12203-3833
Project Congressional District NY-20
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111145.29
Forgiveness Paid Date 2021-02-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State