Search icon

WESTCHESTER GENTLE DENTISTRY, P.C.

Company Details

Name: WESTCHESTER GENTLE DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 1997 (28 years ago)
Entity Number: 2130120
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 430 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. FERYAL ALIDADI Chief Executive Officer ONE OLD MAMARONECK RD., SUITE 1C, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
WESTCHESTER GENTLE DENTISTRY, P.C. DOS Process Agent 430 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2015-06-17 2015-06-22 Name WESTCHESTER FAMILY DENTAL, P.C.
2011-04-21 2019-01-08 Address ONE OLD MAMARONECK RD, STE 1 C, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2001-04-12 2019-01-08 Address ONE OLD MAMARONECK RD, SUITE 1C, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2001-04-12 2011-04-21 Address ONE OLD MAMARONECK RD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1999-05-19 2001-04-12 Address ONE OLD MAMARONECK RD., SUITE 1C, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1997-04-04 2001-04-12 Address ONE OLD MAMARONECK ROAD, WHITE PLAINS, NY, 00000, USA (Type of address: Service of Process)
1997-04-04 2015-06-17 Name WHITE PLAINS FAMILY DENTAL OFFICE, P.C.

Filings

Filing Number Date Filed Type Effective Date
190108061002 2019-01-08 BIENNIAL STATEMENT 2017-04-01
150622000573 2015-06-22 CERTIFICATE OF AMENDMENT 2015-06-22
150617000836 2015-06-17 CERTIFICATE OF AMENDMENT 2015-06-17
130419002901 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110421002200 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090414002488 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070507002220 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050608002968 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030409002872 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010412002332 2001-04-12 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8526288408 2021-02-13 0202 PPS 430 Westchester Ave Ste 1, Port Chester, NY, 10573-2843
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) 50002
Loan Approval Amount (current) 50002
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-2843
Project Congressional District NY-16
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50342.29
Forgiveness Paid Date 2021-10-26
1724237701 2020-05-01 0202 PPP 430 WESTCHESTER AVE STE 1, PORT CHESTER, NY, 10573
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68715
Loan Approval Amount (current) 68715
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 813920
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 69422.08
Forgiveness Paid Date 2021-05-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State