Search icon

JENNIFER PICHARDO, D.D.S., P.C.

Company Details

Name: JENNIFER PICHARDO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jan 2004 (21 years ago)
Entity Number: 3003001
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 140 LOCKWOOD AVENUE, SUITE 215, NEW ROCHELLE, NY, United States, 10801
Principal Address: 140 LOCKWOOD AVE, STE 215, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 LOCKWOOD AVENUE, SUITE 215, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JENNIFER PICHARDO Chief Executive Officer 140 LOCKWOOD AVE, STE 215, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
140218002341 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120131002875 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100128002043 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080102002417 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060131002787 2006-01-31 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-92500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
92500.00
Total Face Value Of Loan:
92500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92500
Current Approval Amount:
92500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93072.53

Date of last update: 29 Mar 2025

Sources: New York Secretary of State