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 (21 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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
111000.00
Total Face Value Of Loan:
111000.00
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:
111015.00
Total Face Value Of Loan:
111015.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111015
Current Approval Amount:
111015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111746.34
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111000
Current Approval Amount:
111000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111918.59

Date of last update: 29 Mar 2025

Sources: New York Secretary of State