Search icon

WARWICK VALLEY DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WARWICK VALLEY DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 2001 (24 years ago)
Entity Number: 2639130
ZIP code: 10990
County: Orange
Address: 35 GALLOWAY RD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 GALLOWAY RD, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
VIPUL PATEL Chief Executive Officer 35 GALLOWAY RD, WARWICK, NY, United States, 10990

Form 5500 Series

Employer Identification Number (EIN):
134175592
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 35 GALLOWAY RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 76 POWHATAN PATH, OAKLAND, NJ, 07436, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-06-11 Address 76 POWHATAN PATH, OAKLAND, NJ, 07436, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 35 GALLOWAY RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 76 POWHATAN PATH, OAKLAND, NJ, 07436, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250611004227 2025-06-11 BIENNIAL STATEMENT 2025-06-11
250402004661 2025-04-02 BIENNIAL STATEMENT 2025-04-02
221227000421 2022-12-23 CERTIFICATE OF MERGER 2022-12-23
150504007381 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506007519 2013-05-06 BIENNIAL STATEMENT 2013-05-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$66,172
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,172
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,045.83
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $66,168
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$57,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,678.87
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $57,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State