Search icon

TRU-DENTAL P.C.

Company Details

Name: TRU-DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 2000 (25 years ago)
Entity Number: 2546953
ZIP code: 12538
County: Nassau
Place of Formation: New York
Address: ALL ACCESS DENTAL, 11 CRUM ELBOW RD, HYDE PARK, NY, United States, 12538
Principal Address: 79 HUDSON STREET, SUITE 504, HOBOKEN, NJ, United States, 07030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MASCARENHAS Chief Executive Officer 79 HUDSON STREET, SUITE 504, HOBOKEN, NJ, United States, 07030

DOS Process Agent

Name Role Address
TRU-DENTAL P.C. DOS Process Agent ALL ACCESS DENTAL, 11 CRUM ELBOW RD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2021-09-17 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-20 2020-06-29 Address 1020 WOLCOTT AVENUE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2014-08-20 2020-06-29 Address 1020 WOLCOTT AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
2010-12-13 2014-08-20 Address 1350 BROADAY SUITE 2104, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-12-13 2014-08-20 Address 1350 BROADWAY SUITE 2104, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-08-04 2010-12-13 Address ALL ACCESS DENTAL, 288 MAIN ST, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
2008-08-04 2020-08-03 Address ALL ACCESS DENTAL, 288 MAIN ST, BEACON, NY, 12508, USA (Type of address: Service of Process)
2006-08-09 2010-12-13 Address 288 MAIN ST, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2006-08-09 2008-08-04 Address 288 MAIN ST, BEACON, NY, 12508, USA (Type of address: Service of Process)
2006-08-09 2008-08-04 Address 288MAIN ST, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803062636 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200629002002 2020-06-29 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
180815006306 2018-08-15 BIENNIAL STATEMENT 2018-08-01
140820006382 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120823006094 2012-08-23 BIENNIAL STATEMENT 2012-08-01
101213002279 2010-12-13 BIENNIAL STATEMENT 2010-08-01
080804002788 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060809002438 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040929002022 2004-09-29 BIENNIAL STATEMENT 2004-08-01
021107000484 2002-11-07 CERTIFICATE OF CHANGE 2002-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7383649010 2021-05-25 0202 PPS 11 Crum Elbow Rd, Hyde Park, NY, 12538-2852
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278425
Loan Approval Amount (current) 278425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 12538-2852
Project Congressional District NY-18
Number of Employees 40
NAICS code 621210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 285206.37
Forgiveness Paid Date 2023-11-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State