Search icon

PEARL DENTAL CARE, P.C.

Company Details

Name: PEARL DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 2004 (21 years ago)
Entity Number: 3084721
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 495 E MAIN STREET, MT. KISCO, NY, United States, 10549
Principal Address: 495 East Main Street, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEARL DENTAL CARE P.C. 401(K) PLAN 2023 383705735 2024-09-24 PEARL DENTAL CARE P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 9144715789
Plan sponsor’s address 83 SOUTH BEDFORD ROAD, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing KAVEETA CHANNAMSETTY
Valid signature Filed with authorized/valid electronic signature
PEARL DENTAL CARE P.C. 401(K) PLAN 2022 383705735 2023-09-28 PEARL DENTAL CARE P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 9144715789
Plan sponsor’s address 83 SOUTH BEDFORD ROAD, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing KAVEETA CHANNAMSETTY
PEARL DENTAL CARE P.C. 401(K) PLAN 2021 383705735 2022-10-12 PEARL DENTAL CARE P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 9144715789
Plan sponsor’s address 83 SOUTH BEDFORD ROAD, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing KAVEETA CHANNAMSETTY
PEARL DENTAL CARE P.C. 401(K) PLAN 2020 383705735 2021-10-14 PEARL DENTAL CARE P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 9144715789
Plan sponsor’s address 83 SOUTH BEDFORD ROAD, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing KAVEETA CHANNAMSETTY
PEARL DENTAL CARE P.C. 401(K) PLAN 2019 383705735 2020-10-12 PEARL DENTAL CARE P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 9144715789
Plan sponsor’s address 83 SOUTH BEDFORD ROAD, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing KAVEETA CHANNAMSETTY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 E MAIN STREET, MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
DR KAVEETA CHANNAMSETTY Chief Executive Officer 495 EAST MAIN STREET, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 495 EAST MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 83 SOUTH BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2019-08-02 2025-02-03 Address 495 MAIN STREET, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2019-07-10 2025-02-03 Address 83 SOUTH BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2012-11-21 2019-08-02 Address 83 SOUTH BEDFORD RD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2008-07-22 2012-11-21 Address 1327 PAULINE DR, SONNYVALE, CA, 94081, USA (Type of address: Service of Process)
2006-07-07 2019-07-10 Address 83 SOUTH BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2006-07-07 2008-07-22 Address C/O MEETA BHAT, 1600 VILLA ST, APT 159, MOUNTAIN VIEW, CA, 94041, USA (Type of address: Service of Process)
2004-09-01 2006-07-07 Address 212 LEGACY OAKS CIRCLE, ROSWELL, GA, 30076, USA (Type of address: Service of Process)
2004-07-30 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203004472 2025-02-03 BIENNIAL STATEMENT 2025-02-03
220714002764 2022-07-14 BIENNIAL STATEMENT 2022-07-01
190802000178 2019-08-02 CERTIFICATE OF CHANGE 2019-08-02
190710061129 2019-07-10 BIENNIAL STATEMENT 2018-07-01
160705008543 2016-07-05 BIENNIAL STATEMENT 2016-07-01
121121006218 2012-11-21 BIENNIAL STATEMENT 2012-07-01
080722003087 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060707002341 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040901000675 2004-09-01 CERTIFICATE OF CHANGE 2004-09-01
040730000375 2004-07-30 CERTIFICATE OF INCORPORATION 2004-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5793037005 2020-04-06 0202 PPP 83 South BEDFORD RD, MOUNT KISCO, NY, 10549-3407
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117500
Loan Approval Amount (current) 117500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-3407
Project Congressional District NY-17
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118649.25
Forgiveness Paid Date 2021-04-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State