Search icon

ROCKLAND PEDIATRIC DENTAL, P.C.

Company Details

Name: ROCKLAND PEDIATRIC DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 2004 (21 years ago)
Entity Number: 3037920
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 238 N MAIN STREET, 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
ROCKLAND PEDIATRIC DENTAL, P.C. DOS Process Agent 238 N MAIN STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
DR. DORIT HERMANN Chief Executive Officer 238 N MAIN STREET, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
201913985
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 238 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 238 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2024-06-25 Address 238 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-06-25 Address 238 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001912 2024-06-25 BIENNIAL STATEMENT 2024-06-25
230926003363 2023-09-26 BIENNIAL STATEMENT 2022-04-01
160415006352 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140424006374 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120517002039 2012-05-17 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
181657.00
Total Face Value Of Loan:
181657.00
Date:
2020-05-02
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:
197500.00
Total Face Value Of Loan:
197500.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181657
Current Approval Amount:
181657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183071.3
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197500
Current Approval Amount:
197500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199795.72

Date of last update: 29 Mar 2025

Sources: New York Secretary of State