Search icon

JOHN J. ROCHE ORTHODONTICS P.C.

Company Details

Name: JOHN J. ROCHE ORTHODONTICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 2004 (20 years ago)
Entity Number: 3127324
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 446 MAIN STREET, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J ROCHE Chief Executive Officer 446 MAIN STREET, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
JOHN J ROCHE DOS Process Agent 446 MAIN STREET, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2006-11-03 2010-11-03 Address 446 MAIN ST, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2006-11-03 2010-11-03 Address 446 MAIN ST, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
2004-11-17 2010-11-03 Address 106 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181105006225 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006432 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006296 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006479 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101103002023 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081027002837 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061103002350 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041117000493 2004-11-17 CERTIFICATE OF INCORPORATION 2004-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1076597705 2020-05-01 0235 PPP 446 MAIN ST, CENTER MORICHES, NY, 11934
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111015
Loan Approval Amount (current) 111015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 90
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111746.34
Forgiveness Paid Date 2020-12-30
3127118403 2021-02-04 0235 PPS 446 Main St, Center Moriches, NY, 11934-3513
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111000
Loan Approval Amount (current) 111000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-3513
Project Congressional District NY-02
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111918.59
Forgiveness Paid Date 2021-12-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State