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
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-24 |
Name of individual signing | KAVEETA CHANNAMSETTY |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 495 E MAIN STREET, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
DR KAVEETA CHANNAMSETTY | Chief Executive Officer | 495 EAST MAIN STREET, MT KISCO, NY, United States, 10549 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State