Search icon

DENTISTRY FOR CHILDREN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DENTISTRY FOR CHILDREN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Sep 2002 (23 years ago)
Entity Number: 2808314
ZIP code: 12260
County: Westchester
Place of Formation: New York
Address: 615 BROADWAY, HASTINGS-ON-HUDSON, NY, United States, 10706
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY D. HEITZLER, D.D.S. Chief Executive Officer 615 BROADWAY, HASTINGS-ON-HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

National Provider Identifier

NPI Number:
1205273224

Authorized Person:

Name:
STEPHANIE GOMEZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
Yes

Contacts:

Fax:
9143788181

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 615 BROADWAY, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 615 BROADWAY, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-04-07 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2025-03-12 2025-04-07 Address 615 BROADWAY, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-04-07 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407002467 2025-04-07 AMENDMENT TO BIENNIAL STATEMENT 2025-04-07
250312004311 2025-03-07 CERTIFICATE OF CHANGE BY ENTITY 2025-03-07
240918002290 2024-09-18 BIENNIAL STATEMENT 2024-09-18
220916000336 2022-09-16 BIENNIAL STATEMENT 2022-09-01
210319060290 2021-03-19 BIENNIAL STATEMENT 2020-09-01

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31285
Current Approval Amount:
31285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31482.58
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27005
Current Approval Amount:
27005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27239.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State