Search icon

ROBERT D. AUFRICHTIG DMD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT D. AUFRICHTIG DMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 1992 (33 years ago)
Entity Number: 1650289
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 118 NORTH BEDFORD RD., SUITE 300, MOUNT KISCO, NY, United States, 10549
Principal Address: 105 S BEDFORD RD, STE 314, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D AUFRICHTIG Chief Executive Officer 105 S BEDFORD RD, STE 314, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
JOHN GETTINGER - SHAPIRO, GETTINGER, WALDINGER & MONTELEONE DOS Process Agent 118 NORTH BEDFORD RD., SUITE 300, MOUNT KISCO, NY, United States, 10549

National Provider Identifier

NPI Number:
1497952774

Authorized Person:

Name:
DR. ROBERT D AUFRICHTIG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2010-07-23 2020-07-01 Address 11 MARTINE AVE, 12TH FLOOR, WHITE PLAINS, NY, 10606, 1934, USA (Type of address: Service of Process)
2002-07-15 2004-08-09 Address 105 S BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1996-08-08 2004-08-09 Address 105 S BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
1996-08-08 2002-07-15 Address 336 N GREELEY AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1993-10-15 1996-08-08 Address 336 GREELEY, CHAPAQUA, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200701060095 2020-07-01 BIENNIAL STATEMENT 2020-07-01
120711006585 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100723002386 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080728002525 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060628002651 2006-06-28 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$56,150
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,455.71
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $56,150
Jobs Reported:
5
Initial Approval Amount:
$50,347
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,593.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $50,345

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State