Search icon

S. RAMASWAMY D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: S. RAMASWAMY D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Apr 2003 (22 years ago)
Entity Number: 2900806
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 515 S MAIN STREET, ROUTE 304, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S. RAMASWAMY, DDS DOS Process Agent 515 S MAIN STREET, ROUTE 304, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
S. RAMASWAMY Chief Executive Officer 515 S MAIN STREET, ROUTE 304, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
731665317
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-10 2017-10-18 Address 515 S MAIN STREET / ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2007-04-10 2017-10-18 Address 515 S MAIN STREET / ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2007-04-10 2017-10-18 Address 515 S MAIN STREET / ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2005-05-13 2007-04-10 Address 515 S MAIN ST, ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2005-05-13 2007-04-10 Address 515 S MAIN ST, ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210405062497 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190425060084 2019-04-25 BIENNIAL STATEMENT 2019-04-01
171018006041 2017-10-18 BIENNIAL STATEMENT 2017-04-01
130417002252 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110420003212 2011-04-20 BIENNIAL STATEMENT 2011-04-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$66,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,734.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $66,000
Jobs Reported:
12
Initial Approval Amount:
$52,792
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,792
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,247.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State