Search icon

VALLEY PEDIATRIC DENTISTRY, P.C.

Company Details

Name: VALLEY PEDIATRIC DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 2000 (24 years ago)
Entity Number: 2584183
ZIP code: 10535
County: Rockland
Place of Formation: New York
Address: 3630 Hill Blvd, Suite 101, Jefferson Valley, NY, United States, 10535
Principal Address: 3630 HILL BLVD, SUITE 101, JEFFERSON VALLEY, NY, United States, 10535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN DANCYGIER, DDS Chief Executive Officer 3630 HILL BLVD, #101, JEFFERSON VALLEY, NY, United States, 10535

DOS Process Agent

Name Role Address
VALLEY PEDIATRIC DENTISTRY, P.C. DOS Process Agent 3630 Hill Blvd, Suite 101, Jefferson Valley, NY, United States, 10535

History

Start date End date Type Value
2016-12-08 2020-11-17 Address 3630 HILL BLVD, #401, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2016-12-08 2020-11-17 Address 3630 HILL BLVD, SUITE 401, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
2002-12-16 2016-12-08 Address 96 VILLAGE GREEN, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2002-12-16 2016-12-08 Address 96 VILLAGE GREEN, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2002-12-16 2016-12-08 Address 3630 HILL BLVD, PO BOX 727, SUITE 401, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
2000-12-15 2002-12-16 Address 96 VILLAGE GREEN, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220419000414 2022-04-19 BIENNIAL STATEMENT 2020-12-01
201117060049 2020-11-17 BIENNIAL STATEMENT 2018-12-01
161208002008 2016-12-08 BIENNIAL STATEMENT 2016-12-01
021216002026 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001215000028 2000-12-15 CERTIFICATE OF INCORPORATION 2000-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3688278405 2021-02-05 0202 PPS 3630 Hill Blvd Ste 101, Jefferson Valley, NY, 10535-1503
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298997
Loan Approval Amount (current) 298997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jefferson Valley, WESTCHESTER, NY, 10535-1503
Project Congressional District NY-17
Number of Employees 36
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 301044.92
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State