Search icon

DENTAL SPECIALTIES OF WESTCHESTER SHORE, P.C.

Headquarter

Company Details

Name: DENTAL SPECIALTIES OF WESTCHESTER SHORE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Sep 2003 (22 years ago)
Entity Number: 2959850
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 515 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DENTAL SPECIALTIES OF WESTCHESTER SHORE, P.C., CONNECTICUT 1170173 CONNECTICUT

Chief Executive Officer

Name Role Address
MICHAEL R COTTER Chief Executive Officer 515 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
MICHAEL R COTTER DOS Process Agent 515 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2005-11-04 2015-09-01 Address 1600 HARRISON AVE, STE 106, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2005-11-04 2015-09-01 Address 1600 HARRISON AVE, STE 106, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2005-11-04 2015-09-01 Address 1600 HARRISON AVE, STE 106, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2005-09-26 2008-06-17 Name ENDODONTICS OF WESTCHESTER SHORE, P.C.
2003-09-30 2005-09-26 Name MICHAEL R. COTTER, DDS, P.C.
2003-09-30 2005-11-04 Address 1600 HARRISON AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508060130 2020-05-08 BIENNIAL STATEMENT 2019-09-01
150901006783 2015-09-01 BIENNIAL STATEMENT 2015-09-01
150220002038 2015-02-20 BIENNIAL STATEMENT 2013-09-01
080617000500 2008-06-17 CERTIFICATE OF AMENDMENT 2008-06-17
070830002938 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051104002277 2005-11-04 BIENNIAL STATEMENT 2005-09-01
050926000656 2005-09-26 CERTIFICATE OF AMENDMENT 2005-09-26
030930000386 2003-09-30 CERTIFICATE OF INCORPORATION 2003-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1528227701 2020-05-01 0202 PPP 515 HALSTEAD AVE, MAMARONECK, NY, 10543
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123495
Loan Approval Amount (current) 123495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 124849.81
Forgiveness Paid Date 2021-06-09
7207568603 2021-03-23 0202 PPS 515 Halstead Ave, Mamaroneck, NY, 10543-2715
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123495
Loan Approval Amount (current) 123495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2715
Project Congressional District NY-16
Number of Employees 13
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 124207.7
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State