Search icon

CHARLES P. MUROV, D.D.S., P.C.

Company Details

Name: CHARLES P. MUROV, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 2000 (24 years ago)
Entity Number: 2567044
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 15 FISHER LANE, WHITE PLAINS, NY, United States, 10603
Address: 150 BRUSH HOLLOW CRESCENT, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CHARLES MUROV DDS DOS Process Agent 150 BRUSH HOLLOW CRESCENT, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
CHARLES MUROV DDS Chief Executive Officer 15 FISHER LANE, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2002-10-04 2018-10-03 Address 15 FISHER LANE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2000-10-25 2002-10-04 Address 15 FISHER LANE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201016002001 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181003006055 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141001007199 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006385 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101014002393 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080923002830 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060925002005 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041103002531 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021004002434 2002-10-04 BIENNIAL STATEMENT 2002-10-01
001025000391 2000-10-25 CERTIFICATE OF INCORPORATION 2000-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6633298505 2021-03-04 0202 PPS 15 Fisher Ln, White Plains, NY, 10603-2222
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-2222
Project Congressional District NY-16
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29064.42
Forgiveness Paid Date 2021-10-04
3100537709 2020-05-01 0202 PPP 15 Fisher Ln, White Plains, NY, 10603
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28901
Loan Approval Amount (current) 28901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29191.31
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State