Search icon

MAYFAIR DENTAL ASSOCIATES, P.C.

Company Details

Name: MAYFAIR DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Oct 1991 (34 years ago)
Entity Number: 1582162
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: THREE MICHAEL FREY DRIVE, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD DELUCIA DDS Chief Executive Officer 3 MICHAEL FREY DRIVE, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THREE MICHAEL FREY DRIVE, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
1997-12-29 2009-11-05 Address THREE MICHAEL FREY DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1991-10-15 1997-12-29 Address 1 MAYFAIR ROAD, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091105002805 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071030002597 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051202002354 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031014002830 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011015002249 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991103002113 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971229002109 1997-12-29 BIENNIAL STATEMENT 1997-10-01
911015000188 1991-10-15 CERTIFICATE OF INCORPORATION 1991-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4996058307 2021-01-23 0202 PPS 109 Montgomery Ave Ste 201, Scarsdale, NY, 10583-5531
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68100
Loan Approval Amount (current) 68100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5531
Project Congressional District NY-16
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68555.89
Forgiveness Paid Date 2021-09-28
7207437701 2020-05-01 0202 PPP 109 Montgomery Ave Suite 201, Scarsdale, NY, 10583
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68100
Loan Approval Amount (current) 68100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68832.07
Forgiveness Paid Date 2021-06-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State