Search icon

WESTCHESTER GENTLE DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
50002.00
Total Face Value Of Loan:
50002.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1583600.00
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:
68715.00
Total Face Value Of Loan:
68715.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50002
Current Approval Amount:
50002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50342.29
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68715
Current Approval Amount:
68715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69422.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State