Search icon

SCARSDALE FAMILY DENTAL, P.C.

Company Details

Name: SCARSDALE FAMILY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Sep 1999 (26 years ago)
Entity Number: 2424459
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 180 BROOK ST, 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 180 BROOK ST, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
JOHN CHONDROGIANNIS Chief Executive Officer 180 BROOK ST, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2001-10-22 2005-12-06 Address 180 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2001-10-22 2005-12-06 Address 180 BROOK ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1999-09-30 2005-12-06 Address 180 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070926002720 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051206002475 2005-12-06 BIENNIAL STATEMENT 2005-09-01
011022002255 2001-10-22 BIENNIAL STATEMENT 2001-09-01
990930000858 1999-09-30 CERTIFICATE OF INCORPORATION 1999-09-30

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20817.00
Total Face Value Of Loan:
20817.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20817
Current Approval Amount:
20817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21073.71

Date of last update: 31 Mar 2025

Sources: New York Secretary of State