Search icon

ORANGE COUNTY DENTAL SERVICES, P.C.

Company Details

Name: ORANGE COUNTY DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 2000 (25 years ago)
Entity Number: 2522619
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 495 Schutt Road Ext Suite 3, MIDDLETOWN, NY, United States, 10940
Principal Address: 495 Schutt Road Ext Suite 3, Middletown, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FERTUCCI Chief Executive Officer 495 SCHUTT ROAD EXT SUITE 3, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 Schutt Road Ext Suite 3, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2021-11-29 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-26 2006-06-09 Address C/O STANLEY MALAGA, CPA, 2805 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2004-07-26 2006-06-09 Address C/O STANLEY MALAGA, CPA, 2805 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2004-07-26 2006-06-09 Address C/O STANLEY MALAGA, CPA, 2805 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2000-06-19 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-19 2004-07-26 Address 330 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211110003199 2021-11-10 BIENNIAL STATEMENT 2021-11-10
060609002365 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040726002699 2004-07-26 BIENNIAL STATEMENT 2004-06-01
000619000785 2000-06-19 CERTIFICATE OF INCORPORATION 2000-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2736628404 2021-02-04 0202 PPS 495 Schutt Road Ext Ste 3, Middletown, NY, 10940-2269
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606167
Loan Approval Amount (current) 606167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-2269
Project Congressional District NY-18
Number of Employees 24
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 611016.34
Forgiveness Paid Date 2021-11-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State