Search icon

RICHARD A. HEIDE, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD A. HEIDE, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 1996 (29 years ago)
Entity Number: 2071024
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: One Oakridge Place, Suite G, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD A. HEIDE, DDS C/O THE CORPORATION DOS Process Agent One Oakridge Place, Suite G, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
RICHARD A. HEIDE, D.D.S. Chief Executive Officer ONE OAKRIDGE PLACE, SUITE G, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2024-10-24 2024-10-24 Address ONE OAKRIDGE PLACE, SUITE G, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 475 WHITE PLAINS RD., SUITE 25, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2021-11-24 2024-10-24 Address 475 WHITE PLAINS RD., SUITE 25, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2021-11-24 2024-10-24 Address one oakridge place, suite g, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2021-11-23 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241024003313 2024-10-24 BIENNIAL STATEMENT 2024-10-24
220210003411 2022-02-10 BIENNIAL STATEMENT 2022-02-10
211124000617 2021-11-23 CERTIFICATE OF CHANGE BY ENTITY 2021-11-23
041105003047 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020920002768 2002-09-20 BIENNIAL STATEMENT 2002-10-01

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:
30800.00
Total Face Value Of Loan:
30800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30800
Current Approval Amount:
30800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31168.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State