Search icon

QUALITY DENTAL CARE P.C.

Company Details

Name: QUALITY DENTAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 2002 (23 years ago)
Entity Number: 2763567
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 4 ANGELA COURT, HOPEWELL JUNCTION, NY, United States, 12590
Principal Address: 4 ANGELA COURT, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAITHAM J ENNABI DOS Process Agent 4 ANGELA COURT, HOPEWELL JUNCTION, NY, United States, 12590

Chief Executive Officer

Name Role Address
HAITHAM J ENNABI, DDS Chief Executive Officer 260 LAKE WALTON RD, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 260 LAKE WALTON RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2016-06-09 2025-03-04 Address 260 LAKE WALTON RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2004-08-25 2016-06-09 Address 942 ROUTE 376, SUITE #13, WAPPINGER FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2004-08-25 2025-03-04 Address 4 ANGELA COURT, HOPEWELL JUNCTION, NY, 12590, USA (Type of address: Service of Process)
2002-05-06 2004-08-25 Address 942 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2002-05-06 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304003832 2025-03-04 BIENNIAL STATEMENT 2025-03-04
191002061615 2019-10-02 BIENNIAL STATEMENT 2018-05-01
160609002006 2016-06-09 BIENNIAL STATEMENT 2016-05-01
080602002970 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060531002345 2006-05-31 BIENNIAL STATEMENT 2006-05-01
040825002338 2004-08-25 BIENNIAL STATEMENT 2004-05-01
020506000766 2002-05-06 CERTIFICATE OF INCORPORATION 2002-05-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4768325010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient QUALITY DENTAL CARE, P.C.
Recipient Name Raw QUALITY DENTAL CARE, P.C.
Recipient Address 260 LAKE WALTON ROAD., HOPEWELL JUNCTION, DUTCHESS, NEW YORK, 12533-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5704937003 2020-04-06 0202 PPP 260 LAKE WALTON ROAD, HOPEWELL JUNCTION, NY, 12533-5052
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377600
Loan Approval Amount (current) 377600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-5052
Project Congressional District NY-17
Number of Employees 46
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 381407.04
Forgiveness Paid Date 2021-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State