Search icon

SPRING VALLEY DENTAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRING VALLEY DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 2000 (25 years ago)
Entity Number: 2585145
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 37 KENNEDY DRIVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADESCA DULUC Chief Executive Officer 37 KENNEDY DRIVE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 KENNEDY DRIVE, SPRING VALLEY, NY, United States, 10977

National Provider Identifier

NPI Number:
1255619458

Authorized Person:

Name:
CARLOS J DULUC
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
8453521439

Form 5500 Series

Employer Identification Number (EIN):
134152180
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-12-19 2002-11-22 Address 16 SWALLOW AVENUE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121219002194 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110125002525 2011-01-25 BIENNIAL STATEMENT 2010-12-01
081202002637 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061122002441 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050111002490 2005-01-11 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
53012.00
Total Face Value Of Loan:
53012.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
53077.00
Total Face Value Of Loan:
53077.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$53,012
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,514.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,010
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$53,077
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,461.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,198
Utilities: $900
Rent: $3,384
Healthcare: $3595

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State