Search icon

WALK-IN FAMILY DENTAL OFFICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WALK-IN FAMILY DENTAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 1997 (28 years ago)
Entity Number: 2186448
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 95 UNION AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 UNION AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
FELICIANO ANTONIO ESPAILLAT Chief Executive Officer 95 UNION AVE, NEW ROCHELLE, NY, United States, 10801

National Provider Identifier

NPI Number:
1386882298

Authorized Person:

Name:
FRANK ELIAS MESA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
9146548986

History

Start date End date Type Value
2005-12-12 2011-12-08 Address 95 UNION AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-02-04 2005-12-12 Address 95 UNION AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2003-02-04 2005-12-12 Address 95 UNION AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1999-12-24 2003-02-04 Address 92-16 34TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
1999-12-24 2003-02-04 Address 95 UNION AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111208002590 2011-12-08 BIENNIAL STATEMENT 2011-10-01
071029002717 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051212002343 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031016002344 2003-10-16 BIENNIAL STATEMENT 2003-10-01
030204002792 2003-02-04 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,687
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,763.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,687
Jobs Reported:
3
Initial Approval Amount:
$5,000
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,031.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,999
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