Search icon

COUNTY DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 1996 (29 years ago)
Entity Number: 2077746
ZIP code: 12524
County: Westchester
Place of Formation: New York
Address: 200 WESTAGE BUSINESS CENTER DR SUITE 233, Fishkill, NY, United States, 12524
Principal Address: 2600 SOUTH RD, STE 21, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DR. JOSEPH J. FERTUCCI, DDS DOS Process Agent 200 WESTAGE BUSINESS CENTER DR SUITE 233, Fishkill, NY, United States, 12524

Chief Executive Officer

Name Role Address
JOSEPH J FERTUCCI DDS Chief Executive Officer 2600 SOUTH RD, STE 21, POUGHKEEPSIE, NY, United States, 12601

Form 5500 Series

Employer Identification Number (EIN):
161515463
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-07 2013-02-01 Address WESTCHESTER DENTAL, 47 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1998-10-07 2013-02-01 Address WESTCHESTER DENTAL, 47 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1998-10-07 2013-02-01 Address WESTCHESTER DENTAL, 47 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1996-10-23 1998-10-07 Address 330 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1996-10-23 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211110003143 2021-11-10 BIENNIAL STATEMENT 2021-11-10
181001007609 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007040 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141016006279 2014-10-16 BIENNIAL STATEMENT 2014-10-01
130201002403 2013-02-01 AMENDMENT TO BIENNIAL STATEMENT 2012-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-08
Type:
Referral
Address:
495 SCHUTT ROAD EXT. STE 3, MIDDLETOWN, NY, 10940
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$327,125
Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$327,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,406.3
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $327,125
Jobs Reported:
16
Initial Approval Amount:
$327,125
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$327,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$329,213.22
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $327,120
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State