Search icon

LARCHMONT ORTHODONTICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LARCHMONT ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Mar 2005 (20 years ago)
Entity Number: 3176655
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 9 RAILROAD WAY, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
GARRETT WESTON Agent 250 GLENDALE ROAD, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
LARCHMONT ORTHODONTICS, P.C. DOS Process Agent 9 RAILROAD WAY, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
GARRETT WESTON Chief Executive Officer 9 RAILROAD WAY, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
202532864
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 9 RAILROAD WAY, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2007-05-29 2023-03-01 Address 9 RAILROAD WAY, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2007-05-29 2023-03-01 Address 9 RAILROAD WAY, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2005-03-14 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2005-03-14 2023-03-01 Address 250 GLENDALE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230301001192 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220303000183 2022-03-03 BIENNIAL STATEMENT 2021-03-01
170301006137 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130405006419 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110511002753 2011-05-11 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$135,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,505.34
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $135,000
Jobs Reported:
11
Initial Approval Amount:
$124,401
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,401
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,570.03
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $124,396
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State