Search icon

GARY BEY D.D.S., P.C.

Company Details

Name: GARY BEY D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Apr 1995 (30 years ago)
Entity Number: 1915140
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 300 N MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARRY L. BEY Chief Executive Officer 300 N MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
GARRY L. BEY DOS Process Agent 300 N MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
1999-05-03 2001-05-31 Address 446 RTE 304, BARDONIA, NY, 10954, USA (Type of address: Principal Executive Office)
1999-05-03 2001-05-31 Address 446 RTE 304, BARDONIA, NY, 10954, USA (Type of address: Chief Executive Officer)
1999-05-03 2001-05-31 Address 446 RTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
1997-05-07 1999-05-03 Address 50 ROBERTS RD., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1997-05-07 1999-05-03 Address 50 ROBERTS RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1997-05-07 1999-05-03 Address 50 ROBERTS RD., NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1995-04-21 1997-05-07 Address 446 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061292 2020-04-01 BIENNIAL STATEMENT 2019-04-01
130424002122 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110502003229 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090414002718 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070423002894 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050519002350 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030409002990 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010531002338 2001-05-31 BIENNIAL STATEMENT 2001-04-01
990503002321 1999-05-03 BIENNIAL STATEMENT 1999-04-01
970507002630 1997-05-07 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2489368509 2021-02-20 0202 PPS 300 N Middletown Rd Ste 7, Pearl River, NY, 10965-1296
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78910
Loan Approval Amount (current) 78910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pearl River, ROCKLAND, NY, 10965-1296
Project Congressional District NY-17
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79415.89
Forgiveness Paid Date 2021-11-08
3686967705 2020-05-01 0202 PPP 300 North Middletown Road, Pearl River, NY, 10965
Loan Status Date 2020-10-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79191
Loan Approval Amount (current) 79191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Pearl River, ROCKLAND, NY, 10965-0002
Project Congressional District NY-17
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80082.71
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State