Search icon

AMERICAN DENTAL PRACTICE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN DENTAL PRACTICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Dec 2003 (22 years ago)
Entity Number: 2990095
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: PO BOX 1052, GUILDERLAND, NY, United States, 12084
Principal Address: 49 stonebraiar dr, 49 stonebraiar dr, slingerlands, NY, United States, 12159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN DENTAL PRACTICE PC DOS Process Agent PO BOX 1052, GUILDERLAND, NY, United States, 12084

Chief Executive Officer

Name Role Address
INDERPAL S GARCHA Chief Executive Officer 2258 WESTERN AVE, GUILDERLAND, NY, United States, 12084

National Provider Identifier

NPI Number:
1427222652

Authorized Person:

Name:
DR. INDERPAL SINGH GARCHA
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
5182182293

Form 5500 Series

Employer Identification Number (EIN):
200562230
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-27 2024-05-27 Address 2258 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2009-12-11 2024-05-27 Address PO BOX 1052, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2007-02-02 2012-04-20 Address 2258 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)
2007-02-02 2024-05-27 Address 2258 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2007-02-02 2009-12-11 Address 2258 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240527000290 2024-05-27 BIENNIAL STATEMENT 2024-05-27
220603002232 2022-06-03 BIENNIAL STATEMENT 2021-12-01
191203061107 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180530006244 2018-05-30 BIENNIAL STATEMENT 2017-12-01
160815002001 2016-08-15 BIENNIAL STATEMENT 2015-12-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$91,500
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,011.4
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $91,496
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$91,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,304.7
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $91,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State