Search icon

TORNATORE FAMILY DENTAL, P.C.

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

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 657 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2001-08-27 2023-09-11 Address 657 WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1999-06-21 2023-09-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1999-06-21 2023-09-11 Address 50 MAIN STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
070620002515 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050810003101 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030604002320 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010827002074 2001-08-27 BIENNIAL STATEMENT 2001-06-01
990621000327 1999-06-21 CERTIFICATE OF INCORPORATION 1999-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1376427702 2020-05-01 0202 PPP 657 White Plains Rd, Eastchester, NY, 10709
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) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63007.01
Forgiveness Paid Date 2021-03-01
8834978601 2021-03-25 0202 PPS 657 White Plains Rd, Eastchester, NY, 10709-5509
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31315
Loan Approval Amount (current) 31315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eastchester, WESTCHESTER, NY, 10709-5509
Project Congressional District NY-16
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31481.23
Forgiveness Paid Date 2021-10-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State