Search icon

VALLEY PEDIATRIC DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

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 (25 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
298997.00
Total Face Value Of Loan:
298997.00
Date:
2020-04-28
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:
304000.00
Total Face Value Of Loan:
304000.00
Date:
2020-04-13
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:
-304000.00
Total Face Value Of Loan:
0.00
Date:
2017-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
165000.00
Total Face Value Of Loan:
165000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298997
Current Approval Amount:
298997
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
301044.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State