Search icon

HOPEWELL DENTAL, P.C.

Company Details

Name: HOPEWELL DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 1998 (26 years ago)
Entity Number: 2325867
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 2603 ROUTE 52 STE F, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 2603 RTE 52, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMJAD J NESHEIWAT Chief Executive Officer 2603 ROUTE 52, HOPEWELL JCT, NY, United States, 12533

DOS Process Agent

Name Role Address
HOPEWELL DENTAL, P.C. DOS Process Agent 2603 ROUTE 52 STE F, HOPEWELL JUNCTION, NY, United States, 12533

National Provider Identifier

NPI Number:
1740386598

Authorized Person:

Name:
DR. AMJAD J NESHEIWAT
Role:
DENTIST/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
1223E0200X - Endodontist
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
No
Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No

Contacts:

Fax:
8452275753

History

Start date End date Type Value
2006-12-08 2016-12-02 Address 2603 RTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2002-12-10 2012-12-12 Address 252 CARPENTER RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2002-12-10 2006-12-08 Address 252 CARPENTER RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
2002-12-10 2006-12-08 Address 252 CARPENTER RD, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
2000-11-22 2002-12-10 Address RTE 52 & CARPENTER RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201207061546 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181205006388 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161202006452 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141205006174 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121212006512 2012-12-12 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
131500.00
Total Face Value Of Loan:
131500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
131500.00
Total Face Value Of Loan:
131500.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131500
Current Approval Amount:
131500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132508.77
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131500
Current Approval Amount:
131500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132768.16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State