Search icon

SCOTT O. KISSEL, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT O. KISSEL, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 2004 (21 years ago)
Entity Number: 3077898
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 501 MADISON AVE / SUITE 2101, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 MADISON AVE / SUITE 2101, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SCOTT KISSEL Chief Executive Officer 501 MADISON AVE, STE 2101, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 501 MADISON AVE / SUITE 2101, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 501 MADISON AVE, STE 2101, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-07-21 2025-02-11 Address 501 MADISON AVE / SUITE 2101, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-07-21 2025-02-11 Address 501 MADISON AVE / SUITE 2101, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-07-14 2006-07-21 Address 501 MADISON AVE STE 2101, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211003339 2025-02-11 BIENNIAL STATEMENT 2025-02-11
100803002645 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080724002813 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060721002038 2006-07-21 BIENNIAL STATEMENT 2006-07-01
040714000445 2004-07-14 CERTIFICATE OF INCORPORATION 2004-07-14

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
40085.00
Total Face Value Of Loan:
40085.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
125300.00
Total Face Value Of Loan:
125300.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40085
Current Approval Amount:
40085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40370.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125300
Current Approval Amount:
125300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126626.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State