Search icon

MAIN STREET PEDIATRIC DENTISTRY, P.C.

Company Details

Name: MAIN STREET PEDIATRIC DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 1996 (29 years ago)
Entity Number: 2078277
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 115 MAIN ST, STE 302, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 MAIN ST, STE 302, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
PENNY RESNICK-GRAULICH, DMD Chief Executive Officer 115 MAIN ST, STE 302, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 115 MAIN ST, STE 302, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2011-02-25 2025-03-05 Address 115 MAIN ST, STE 302, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2011-02-25 2025-03-05 Address 115 MAIN ST, STE 302, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2004-11-09 2011-02-25 Address 77 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2004-11-09 2011-02-25 Address 77 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2004-11-09 2011-02-25 Address 77 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1998-10-22 2004-11-09 Address 77 QUAKER RIDGE RD., NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1998-10-22 2004-11-09 Address 77 QUAKER RIDGE RD., NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1996-10-24 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-24 2004-11-09 Address 77 QUAKER RIDGE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305003858 2025-03-05 BIENNIAL STATEMENT 2025-03-05
121206002052 2012-12-06 BIENNIAL STATEMENT 2012-10-01
110225002342 2011-02-25 BIENNIAL STATEMENT 2010-10-01
090807000757 2009-08-07 CERTIFICATE OF AMENDMENT 2009-08-07
080930002938 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060925002783 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041109002678 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021018002656 2002-10-18 BIENNIAL STATEMENT 2002-10-01
010307002704 2001-03-07 BIENNIAL STATEMENT 2000-10-01
981022002021 1998-10-22 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5932278407 2021-02-09 0202 PPS 115 Main St Ste 302, Tuckahoe, NY, 10707-2949
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199165
Loan Approval Amount (current) 199165
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 Tuckahoe, WESTCHESTER, NY, 10707-2949
Project Congressional District NY-16
Number of Employees 20
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200525.85
Forgiveness Paid Date 2021-10-20
1622977209 2020-04-15 0202 PPP 115 MAIN ST STE 302, TUCKAHOE, NY, 10707
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237500
Loan Approval Amount (current) 237500
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 TUCKAHOE, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 28
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240286.53
Forgiveness Paid Date 2021-06-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State