Search icon

DR. TAKEKAZU INABA DDS PC

Company Details

Name: DR. TAKEKAZU INABA DDS PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1991 (33 years ago)
Entity Number: 1599630
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 2 OVERHILL RD, STE 110, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR TAKEKAZU INABA Chief Executive Officer 2 OVERHILL RD, STE 110, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 OVERHILL RD, STE 110, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1993-03-24 2001-12-14 Address 2 OVERHILL ROAD, SUITE 101, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-03-24 2012-04-24 Address 2 OVERHILL ROAD, SUITE 101, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1991-12-31 2012-04-24 Address 2 OVERHILL ROAD, SUITE 101, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310002593 2014-03-10 BIENNIAL STATEMENT 2013-12-01
120424002602 2012-04-24 BIENNIAL STATEMENT 2011-12-01
100104002518 2010-01-04 BIENNIAL STATEMENT 2009-12-01
080129002442 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060201002344 2006-02-01 BIENNIAL STATEMENT 2005-12-01
031211002774 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011214002444 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000121002173 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971224002118 1997-12-24 BIENNIAL STATEMENT 1997-12-01
940113002642 1994-01-13 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5097298408 2021-02-07 0202 PPS 2 Overhill Rd Ste 110, Scarsdale, NY, 10583-5316
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20314
Loan Approval Amount (current) 20314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5316
Project Congressional District NY-16
Number of Employees 5
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20379.67
Forgiveness Paid Date 2021-06-15
5446917407 2020-05-12 0202 PPP 2 Overhill Road #110, Scarsdale, NY, 10583
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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 5
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24468.44
Forgiveness Paid Date 2021-01-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State