Search icon

PEARL DENTAL CARE, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
383705735
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 83 SOUTH BEDFORD RD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 495 EAST MAIN STREET, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
117500.00
Total Face Value Of Loan:
117500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117500
Current Approval Amount:
117500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118649.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State