Search icon

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

Company claim

Is this your business?

Get access!

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 (31 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

USAspending Awards / Financial Assistance

Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159922.00
Total Face Value Of Loan:
159922.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
170471.00
Total Face Value Of Loan:
170471.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170471
Current Approval Amount:
170471
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
172466.46
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159922
Current Approval Amount:
159922
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
161763.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State