Search icon

DEREK A. LEWIS, D.D.S., P.C.

Company Details

Name: DEREK A. LEWIS, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Nov 2000 (24 years ago)
Entity Number: 2577433
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 110 LOCKWOOD AVENUE, SUITE 101, NEW ROCHELLE, NY, United States, 10801
Principal Address: 245 SHERIDAN AVE, MT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEREK A. LEWIS, DDS Chief Executive Officer 110 LOCKWOOD AVE / SUITE 101, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 LOCKWOOD AVENUE, SUITE 101, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
050104002093 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021023002332 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001124000305 2000-11-24 CERTIFICATE OF INCORPORATION 2001-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3797855010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DEREK A. LEWIS D.D.S. P.C.
Recipient Name Raw DEREK A. LEWIS D.D.S. P.C.
Recipient DUNS 066396446
Recipient Address 110 LOCKWOOD AVE, NEW ROCHELLE, WESTCHESTER, NEW YORK, 10801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 737.00
Face Value of Direct Loan 160200.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2213367708 2020-05-01 0202 PPP 110 LOCKWOOD AV SUITE 200, NEW ROCHELLE, NY, 10801
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) 73972
Loan Approval Amount (current) 73972
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 7
NAICS code 621210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74700.95
Forgiveness Paid Date 2021-04-29
2453688509 2021-02-20 0202 PPS 110 Lockwood Ave Ste 200, New Rochelle, NY, 10801-5011
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71785
Loan Approval Amount (current) 71785
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5011
Project Congressional District NY-16
Number of Employees 9
NAICS code 621210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72289.17
Forgiveness Paid Date 2021-11-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State