Search icon

HENRY F. CUTTLER, DDS, PC

Company Details

Name: HENRY F. CUTTLER, DDS, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 1995 (29 years ago)
Entity Number: 1985423
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 66 LINCOLN COURT, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY F CUTTLER DDS DOS Process Agent 66 LINCOLN COURT, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
HENRY F CUTTLER DDS Chief Executive Officer 14 CAROUSEL LANE, LIDO BEACH, NY, United States, 11561

History

Start date End date Type Value
2000-01-13 2001-12-11 Address 66 LINCOLN COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2000-01-13 2001-12-11 Address 66 LINCOLN COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1995-12-28 2001-12-11 Address SUITE 1100, 36 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231002211 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120125002486 2012-01-25 BIENNIAL STATEMENT 2011-12-01
091210002811 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071218003422 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060113003182 2006-01-13 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
17160.00
Total Face Value Of Loan:
17160.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17160
Current Approval Amount:
17160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17313.69

Date of last update: 14 Mar 2025

Sources: New York Secretary of State