Search icon

PHILIP A. WILLIAMS, DMD, P.C.

Company Details

Name: PHILIP A. WILLIAMS, DMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 1972 (53 years ago)
Entity Number: 242410
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 4350 ALBANY POST RD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP A WILLIAMS DMD Chief Executive Officer 4350 ALBANY POST RD, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4350 ALBANY POST RD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2000-08-31 2005-01-27 Address 4350 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
2000-08-31 2005-01-27 Address 4350 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2000-08-31 2005-01-27 Address 4350 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1993-09-30 2000-08-31 Address 612 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1993-09-30 2000-08-31 Address 612 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1993-09-30 2000-08-31 Address 612 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1993-06-17 1993-09-30 Address 612 ALBANY PORT ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1993-06-17 1993-09-30 Address 612 ALBANY PORT ROAD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1993-06-17 1993-09-30 Address 612 ALBANY PORT ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1972-09-18 1993-06-17 Address ROUTE 9, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050127002404 2005-01-27 BIENNIAL STATEMENT 2004-09-01
030807000089 2003-08-07 CERTIFICATE OF AMENDMENT 2003-08-07
C328401-2 2003-03-10 ASSUMED NAME CORP INITIAL FILING 2003-03-10
000831002694 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980915002594 1998-09-15 BIENNIAL STATEMENT 1998-09-01
960916002421 1996-09-16 BIENNIAL STATEMENT 1996-09-01
930930002348 1993-09-30 BIENNIAL STATEMENT 1993-09-01
930617002425 1993-06-17 BIENNIAL STATEMENT 1992-09-01
A15349-4 1972-09-18 CERTIFICATE OF INCORPORATION 1972-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3672628409 2021-02-05 0202 PPS 4350 Albany Post Rd, Hyde Park, NY, 12538-3623
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90309.45
Loan Approval Amount (current) 90309.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-3623
Project Congressional District NY-18
Number of Employees 7
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90843.88
Forgiveness Paid Date 2021-09-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State