Search icon

ORANGE COUNTY DENTAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
606167.00
Total Face Value Of Loan:
606167.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
606167
Current Approval Amount:
606167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
611016.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State