Search icon

GREENVILLE FAMILY DENTAL, P.C.

Company Details

Name: GREENVILLE FAMILY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Sep 2000 (25 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 2548794
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: 44 BRYANTS COUNTY SQ PLAZA, GREENVILLE, NY, United States, 12083
Principal Address: 44 BRYANTS COUNTRY SQ PLAZA, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS O'NEILL Chief Executive Officer 28 SOUTH PINE AVE, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 BRYANTS COUNTY SQ PLAZA, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
2018-09-04 2023-10-04 Address 28 SOUTH PINE AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2010-09-21 2023-10-04 Address 44 BRYANTS COUNTY SQ PLAZA, GREENVILLE, NY, 12083, 9506, USA (Type of address: Service of Process)
2010-09-21 2018-09-04 Address 33 KLEINEKILL DRIVE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2006-09-19 2010-09-21 Address 33 KLEINEKILL DR, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2004-10-29 2010-09-21 Address 44 BRYANT'S COUNTRY SQUARE PLZ, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
2002-08-27 2006-09-19 Address 29 BERGEN WOODS DR, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2002-08-27 2004-10-29 Address 44 BRYANTS COUNTRY SQUARE, GREENVILLE, NY, 12047, USA (Type of address: Principal Executive Office)
2000-09-01 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-01 2010-09-21 Address 44 BRYANT'S COUNTY SQUARE PLZ, GREENVILLE, NY, 12083, 9506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004000223 2023-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-25
180904008706 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160914006432 2016-09-14 BIENNIAL STATEMENT 2016-09-01
120912006070 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100921002101 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080829002338 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060919002795 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041029002234 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020827002696 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000901000377 2000-09-01 CERTIFICATE OF INCORPORATION 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608927105 2020-04-11 0248 PPP 11573 SR32, GREENVILLE, NY, 12083
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126155
Loan Approval Amount (current) 126155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREENVILLE, GREENE, NY, 12083-0001
Project Congressional District NY-19
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127682.69
Forgiveness Paid Date 2021-07-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State