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

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)
2000-11-22 2002-12-10 Address RTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1998-12-16 2002-12-10 Address ROUTE 52 & CARPENTER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

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
110104002478 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081202002407 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061208002169 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050120002126 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021210002659 2002-12-10 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6849478510 2021-03-04 0202 PPS 2603 Route 52 Ste F, Hopewell Junction, NY, 12533-3250
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131500
Loan Approval Amount (current) 131500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopewell Junction, DUTCHESS, NY, 12533-3250
Project Congressional District NY-17
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132508.77
Forgiveness Paid Date 2021-12-14
5988427004 2020-04-06 0202 PPP 2603 Route 52 Suite F, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131500
Loan Approval Amount (current) 131500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132768.16
Forgiveness Paid Date 2021-04-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State