Search icon

D & D DENTAL OFFICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: D & D DENTAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 2003 (23 years ago)
Entity Number: 2855425
ZIP code: 10591
County: New York
Place of Formation: New York
Principal Address: 95 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591
Address: 95 BEEKMAN AVENUE, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 BEEKMAN AVENUE, SLEEPY HOLLOW, NY, United States, 10591

Chief Executive Officer

Name Role Address
NADESCA DULUC Chief Executive Officer 95 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2007-01-23 2011-01-27 Address 66 BEEKMAN AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2007-01-23 2011-01-27 Address 66 BEEKMAN AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
2007-01-23 2011-01-27 Address 66 BEEKMAN AVENUE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2005-03-16 2007-01-23 Address 66 BEEKMAN AVE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2005-03-16 2007-01-23 Address 66 BEEKMAN AVE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130212002291 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110127003371 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090210002922 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070123002668 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050316002663 2005-03-16 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
23700.00
Total Face Value Of Loan:
23700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,864.93
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $23,700
Jobs Reported:
2
Initial Approval Amount:
$26,394.77
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,394.77
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,665.95
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $26,392.77
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State