Search icon

CHILMARK DENTAL, P.C.

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

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 15 PLEASANTVILLE RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2001-07-03 2023-07-01 Address 15 PLEASANTVILLE RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1997-06-30 2001-07-03 Address 15 PLEASANTVILLE RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1997-06-30 2023-07-01 Address 15 PLEASANTVILLE RD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1995-07-03 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-03 1997-06-30 Address 130 UNDERHILL ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
110802002597 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090706002100 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070712002598 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050826002117 2005-08-26 BIENNIAL STATEMENT 2005-07-01
030626002269 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010703002019 2001-07-03 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7632378410 2021-02-12 0202 PPS 15 Pleasantville Rd, Ossining, NY, 10562-4416
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-4416
Project Congressional District NY-17
Number of Employees 2
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32877.12
Forgiveness Paid Date 2021-09-08
6256887807 2020-06-01 0202 PPP 15 Pleasantville Road, Ossining, NY, 10562
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32898.02
Forgiveness Paid Date 2021-01-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State