Search icon

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

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
1998-10-02 2021-11-24 Address 475 WHITE PLAINS RD., SUITE 25, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1996-10-02 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-02 2021-11-24 Address 475 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

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
000928002743 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981002002573 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961002000044 1996-10-02 CERTIFICATE OF INCORPORATION 1996-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990017708 2020-05-01 0202 PPP 1 OAKRIDGE PL APT G, EASTCHESTER, NY, 10709
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTCHESTER, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31168.08
Forgiveness Paid Date 2021-07-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State