Search icon

TOTAL DENTAL CARE OF MATTITUCK, P.C.

Company Details

Name: TOTAL DENTAL CARE OF MATTITUCK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (33 years ago)
Entity Number: 1590101
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 7905 MAIN RD, MATTITUCK, NY, United States, 11952
Principal Address: 175 WARWICK BLVD, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY W KORN Chief Executive Officer 7905 MAIN RD, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7905 MAIN RD, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
1995-06-30 2002-02-07 Address 7555 MAIN RD, MATTITUCK COMMONS, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
1995-06-30 2002-02-07 Address 7555 MAIN RD., MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
1995-06-30 2002-02-07 Address 7555 MAIN RD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
1991-11-18 1995-06-30 Address 7555 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020207002571 2002-02-07 BIENNIAL STATEMENT 2001-11-01
971203002162 1997-12-03 BIENNIAL STATEMENT 1997-11-01
950630002353 1995-06-30 BIENNIAL STATEMENT 1993-11-01
911118000205 1991-11-18 CERTIFICATE OF INCORPORATION 1991-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4648807206 2020-04-27 0235 PPP 7555 MAIN RD, MATTITUCK, NY, 11952
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194805
Loan Approval Amount (current) 194805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196411.47
Forgiveness Paid Date 2021-03-03
5817138307 2021-01-25 0235 PPS 7555 Main Rd, Mattituck, NY, 11952-1516
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190620
Loan Approval Amount (current) 190620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mattituck, SUFFOLK, NY, 11952-1516
Project Congressional District NY-01
Number of Employees 27
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192124.07
Forgiveness Paid Date 2021-11-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State