Search icon

DEDICATED DENTAL SERVICES, P.C.

Company Details

Name: DEDICATED DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Jan 2001 (24 years ago)
Date of dissolution: 28 Aug 2024
Entity Number: 2598423
ZIP code: 10976
County: Rockland
Place of Formation: New York
Address: 609 MAIN STREET / PO BOX 327, SPARKILL, NY, United States, 10976
Principal Address: 609 MAIN STREET, SPARKILL, NY, United States, 10976

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THOMAS WILLIAMS D.M.D. DOS Process Agent 609 MAIN STREET / PO BOX 327, SPARKILL, NY, United States, 10976

Chief Executive Officer

Name Role Address
THOMAS WILLIAMS, D.M.D. Chief Executive Officer 609 MAIN STREET / PO BOX 327, SPARKILL, NY, United States, 10976

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 609 MAIN STREET / PO BOX 327, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-09-09 Address 609 MAIN STREET / PO BOX 327, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 609 MAIN STREET / PO BOX 327, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-08-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-08-04 2024-09-09 Address 609 MAIN STREET / PO BOX 327, SPARKILL, NY, 10976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909000957 2024-08-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-28
230804004361 2023-08-04 BIENNIAL STATEMENT 2023-01-01
210104060560 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060083 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103008433 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
34545.00
Total Face Value Of Loan:
34545.00
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:
34402.00
Total Face Value Of Loan:
34402.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34545
Current Approval Amount:
34545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34747.18
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34402
Current Approval Amount:
34402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34628.63

Date of last update: 30 Mar 2025

Sources: New York Secretary of State