Search icon

PATCHOGUE FAMILY DENTAL, P.C.

Company Details

Name: PATCHOGUE FAMILY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 2001 (24 years ago)
Entity Number: 2692621
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Principal Address: 680 SOUTH COUNTRY RD, E PATCHOGUE, NY, United States, 11772
Address: 43 STARGAZER DRIVE, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C RICHTER, DMD Chief Executive Officer 680 SOUTH COUNTRY RD, E PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 STARGAZER DRIVE, EASTPORT, NY, United States, 11941

Form 5500 Series

Employer Identification Number (EIN):
113638717
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 680 SOUTH COUNTRY RD, E PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2003-11-04 2024-03-08 Address 680 SOUTH COUNTRY RD, E PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2001-10-25 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-25 2024-03-08 Address 680 SOUTH COUNTRY ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308002334 2024-03-08 BIENNIAL STATEMENT 2024-03-08
171109006254 2017-11-09 BIENNIAL STATEMENT 2017-10-01
151002006359 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131016007050 2013-10-16 BIENNIAL STATEMENT 2013-10-01
120124002350 2012-01-24 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
133000.00
Total Face Value Of Loan:
133000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133000
Current Approval Amount:
133000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133868.19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State