Search icon

MICHELLE A. VERHAVE D.D.S., P.C.

Company Details

Name: MICHELLE A. VERHAVE D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Apr 1997 (28 years ago)
Entity Number: 2133594
ZIP code: 10578
County: Westchester
Place of Formation: New York
Address: PO BOX 369, PURDYS, NY, United States, 10578
Principal Address: 5 MAIN ST, BOX 369, PURDYS, NY, United States, 10578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 369, PURDYS, NY, United States, 10578

Chief Executive Officer

Name Role Address
MICHELLE A VERHAVE DDS Chief Executive Officer 5 MAIN ST, BOX 369, PURDYS, NY, United States, 10578

History

Start date End date Type Value
1999-04-15 2001-04-16 Address 5 MAIN ST., BOX 356, PURDYS, NY, 10578, 0356, USA (Type of address: Chief Executive Officer)
1999-04-15 2001-04-16 Address 5 MAIN ST., PURDYS, NY, 10578, 0356, USA (Type of address: Principal Executive Office)
1997-04-15 2001-04-16 Address P.O. BOX 356, PURDYS, NY, 10578, 0356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408006461 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110426002404 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090330002678 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070426002855 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050517002102 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030404002717 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010416002754 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990415002529 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970415000413 1997-04-15 CERTIFICATE OF INCORPORATION 1997-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4452528406 2021-02-06 0202 PPS 5 Main St, Purdys, NY, 10578-1500
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purdys, WESTCHESTER, NY, 10578-1500
Project Congressional District NY-17
Number of Employees 5
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36830.53
Forgiveness Paid Date 2022-01-06
7086247706 2020-05-01 0202 PPP 5 Main St. PO Box 369, Purdys, NY, 10578
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purdys, WESTCHESTER, NY, 10578-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36731.99
Forgiveness Paid Date 2021-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State