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 2024-08-28 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: Chief Executive Officer)
2023-08-04 2024-09-09 Address 609 MAIN STREET / PO BOX 327, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
2023-08-04 2023-08-04 Address 609 MAIN STREET / PO BOX 327, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2015-01-05 2023-08-04 Address 609 MAIN STREET / PO BOX 327, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
2011-01-20 2013-01-08 Address 609 MAIN STREET / PO BOX 326, SPARKILL, NY, 10976, USA (Type of address: Principal Executive Office)
2011-01-20 2023-08-04 Address 609 MAIN STREET / PO BOX 327, SPARKILL, NY, 10976, USA (Type of address: Chief Executive Officer)
2011-01-20 2015-01-05 Address HARWOOD LLOYD LLC, 130 MAIN STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2009-01-08 2011-01-20 Address 609 MAIN STREET, PO BOX 326, SPARKILL, NY, 10976, USA (Type of address: Principal Executive Office)

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
150105006236 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108007536 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110120002546 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090108002040 2009-01-08 BIENNIAL STATEMENT 2009-01-01
061226002020 2006-12-26 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6174868510 2021-03-03 0202 PPS 609 Main St, Sparkill, NY, 10976-1209
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34545
Loan Approval Amount (current) 34545
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sparkill, ROCKLAND, NY, 10976-1209
Project Congressional District NY-17
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34747.18
Forgiveness Paid Date 2021-10-06
2984737710 2020-05-01 0202 PPP 609 Main Street Box 327, SPARKILL, NY, 10976
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34402
Loan Approval Amount (current) 34402
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPARKILL, ROCKLAND, NY, 10976-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34628.63
Forgiveness Paid Date 2020-12-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State