Search icon

CHILMARK DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHILMARK DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jul 1995 (30 years ago)
Entity Number: 1935949
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 15 PLEASANTVILLE RD, OSSINING, NY, United States, 10562

Contact Details

Phone +1 914-941-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ETTA J. LOBEL D.M.D. Chief Executive Officer 15 PLEASANTVILLE RD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
C/O DR ETTA JOYCE LOBEL DOS Process Agent 15 PLEASANTVILLE RD, OSSINING, NY, United States, 10562

National Provider Identifier

NPI Number:
1669462750

Authorized Person:

Name:
DR. ETTA JOYCE LOBEL
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
9149415174

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 15 PLEASANTVILLE RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2025-07-02 Address 15 PLEASANTVILLE RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 15 PLEASANTVILLE RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-07-01 2025-07-02 Address 15 PLEASANTVILLE RD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702000021 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230701001512 2023-07-01 BIENNIAL STATEMENT 2023-07-01
211015000457 2021-10-15 BIENNIAL STATEMENT 2021-10-15
150707006138 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130705006109 2013-07-05 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
32700.00
Total Face Value Of Loan:
32700.00
Date:
2020-06-01
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:
32700.00
Total Face Value Of Loan:
32700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,700
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,877.12
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $32,695
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$32,700
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,898.02
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $32,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State