Search icon

PETER H. PRUDEN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER H. PRUDEN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2120210
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 124 MAIN ST, STE 2, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER H PRUDEN DDS Chief Executive Officer 124 MAIN ST, STE 2, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 MAIN ST, STE 2, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1114160207

Authorized Person:

Name:
DR. PETER H PRUDEN
Role:
ORAL SURGEON
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
6315476809

Form 5500 Series

Employer Identification Number (EIN):
113370877
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-27 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-11 2009-03-04 Address 177 MAIN STREET, SUITE 102, HUNTINGTON, NY, 11743, 6917, USA (Type of address: Chief Executive Officer)
1999-03-11 2009-03-04 Address 177 MAIN STREET, SUITE 102, HUNTINGTON, NY, 11743, 6917, USA (Type of address: Principal Executive Office)
1999-03-11 2009-03-04 Address 177 MAIN STREET, SUITE 102, HUNTINGTON, NY, 11743, 6917, USA (Type of address: Service of Process)
1997-03-06 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090304002014 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070322002697 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050429002275 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030303002910 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010312002665 2001-03-12 BIENNIAL STATEMENT 2001-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
218452.00
Total Face Value Of Loan:
218452.00
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:
136760.00
Total Face Value Of Loan:
227237.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$136,760
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$229,068.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $205,385
Utilities: $4,000
Rent: $16,094
Healthcare: $1758
Jobs Reported:
22
Initial Approval Amount:
$218,452
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$219,825.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $218,447
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State