Search icon

RED APPLE DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RED APPLE DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 04 Oct 2000 (25 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2559721
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 2711 ALBANY POST ROAD, MONTGOMERY, NY, United States, 12549
Principal Address: 2711 ALBANY POST RD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY MCMAHON, DDS Chief Executive Officer 2711 ALBANY POST RD, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
C/O DR. GREGORY T. MCMAHON DOS Process Agent 2711 ALBANY POST ROAD, MONTGOMERY, NY, United States, 12549

National Provider Identifier

NPI Number:
1437209152

Authorized Person:

Name:
DR. GREGORY T MCMAHON
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
8458183921

Form 5500 Series

Employer Identification Number (EIN):
223771651
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-01 2021-11-01 Address 2711 ALBANY POST ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2002-10-15 2021-11-01 Address 2711 ALBANY POST RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2000-10-04 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-04 2020-10-01 Address 2711 ALBANY POST ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211101000201 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
201001060461 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006573 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161021006009 2016-10-21 BIENNIAL STATEMENT 2016-10-01
121005006040 2012-10-05 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
9172.00
Total Face Value Of Loan:
9172.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,172
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,247.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,172

Court Cases

Court Case Summary

Filing Date:
2020-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
RED APPLE DENTAL, P.C.
Party Role:
Plaintiff
Party Name:
THE HARTFORD FINANCIAL ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State