Search icon

TORNATORE FAMILY DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TORNATORE FAMILY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 1999 (26 years ago)
Entity Number: 2390515
ZIP code: 10709
County: Westchester
Place of Formation: New York
Principal Address: 1 HILLDALE PLACE, EASTCHESTER, NY, United States, 10709
Address: 657 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TORNATORE FAMILY DENTAL, P.C. DOS Process Agent 657 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
ROBERT TORNATORE Chief Executive Officer 657 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Form 5500 Series

Employer Identification Number (EIN):
061556374
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 657 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-11 Address 657 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2023-09-11 2025-06-02 Address 657 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2023-09-11 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-09-11 2025-06-02 Address 657 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602003387 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230911003537 2023-09-11 BIENNIAL STATEMENT 2023-06-01
220216002534 2022-02-16 BIENNIAL STATEMENT 2022-02-16
130624006326 2013-06-24 BIENNIAL STATEMENT 2013-06-01
090720002553 2009-07-20 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2022-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
203000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-25
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:
31315.00
Total Face Value Of Loan:
31315.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$62,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,007.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,000
Utilities: $5,000
Rent: $10,500
Healthcare: $2000
Debt Interest: $20,000
Jobs Reported:
6
Initial Approval Amount:
$31,315
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,481.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,310
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