Search icon

GUERRINO DENTISTRY OF SCARSDALE, P.C.

Company Details

Name: GUERRINO DENTISTRY OF SCARSDALE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Sep 1999 (26 years ago)
Date of dissolution: 04 May 2022
Entity Number: 2416956
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 450 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
PAUL J. GUERRINO, DDS Chief Executive Officer 450 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2008-03-25 2023-02-07 Address 450 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2008-03-25 2023-02-07 Address 450 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2001-08-27 2008-03-25 Address 450 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2001-08-27 2008-03-25 Address 450 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2001-08-27 2008-03-25 Address 450 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1999-09-09 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-09 2001-08-27 Address 400 E. SANFORD BLVD., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207003287 2022-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-04
180118000354 2018-01-18 CERTIFICATE OF AMENDMENT 2018-01-18
091021002385 2009-10-21 BIENNIAL STATEMENT 2009-09-01
080325002865 2008-03-25 BIENNIAL STATEMENT 2007-09-01
010827002308 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990909000245 1999-09-09 CERTIFICATE OF INCORPORATION 1999-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1298077708 2020-05-01 0202 PPP 450 CENTRAL PARK AVE, SCARSDALE, NY, 10583
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
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 SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 15
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164503.9
Forgiveness Paid Date 2021-07-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State