Search icon

SCHWARTZ & PATTEN, D.D.S., P.C.

Company Details

Name: SCHWARTZ & PATTEN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (30 years ago)
Entity Number: 1855006
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 7 CLARK HEIGHTS, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHWARTZ & PATTEN, D.D.S., P.C. DOS Process Agent 7 CLARK HEIGHTS, PLEASANT VALLEY, NY, United States, 12569

Chief Executive Officer

Name Role Address
LORRAINE A. PATTEN Chief Executive Officer 7 CLARK HEIGHTS, PO BOX 634, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
2000-09-07 2008-07-22 Address 7 CLARK HEIGHTS, PO BOX 634, PLEASANT VALLEY, NY, 12569, 0634, USA (Type of address: Chief Executive Officer)
2000-09-07 2020-09-02 Address 7 CLARK HEIGHTS, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
1996-09-09 2000-09-07 Address 1 CLARK HEIGHTS, PO BOX 634, PLEASANT VALLEY, NY, 12569, 0634, USA (Type of address: Chief Executive Officer)
1996-09-09 2000-09-07 Address 1 CLARK HEIGHTS, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
1994-09-27 2000-09-07 Address ONE CLARK HEIGHTS, P.O. BOX 634, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061953 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180914006115 2018-09-14 BIENNIAL STATEMENT 2018-09-01
160914006395 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140929006448 2014-09-29 BIENNIAL STATEMENT 2014-09-01
121002002227 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100923002719 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080722003171 2008-07-22 BIENNIAL STATEMENT 2008-09-01
000907002176 2000-09-07 BIENNIAL STATEMENT 2000-09-01
980904002132 1998-09-04 BIENNIAL STATEMENT 1998-09-01
960909002546 1996-09-09 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2276897210 2020-04-15 0202 PPP 7 Clark Heights, PLEASANT VALLEY, NY, 12569
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170471
Loan Approval Amount (current) 170471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANT VALLEY, DUTCHESS, NY, 12569-0001
Project Congressional District NY-18
Number of Employees 12
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 172466.46
Forgiveness Paid Date 2021-06-22
9001958704 2021-04-08 0202 PPS 7 Clark Hts, Pleasant Valley, NY, 12569-7757
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159922
Loan Approval Amount (current) 159922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasant Valley, DUTCHESS, NY, 12569-7757
Project Congressional District NY-18
Number of Employees 9
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 161763.5
Forgiveness Paid Date 2022-06-07

Date of last update: 25 Feb 2025

Sources: New York Secretary of State