Search icon

ALLIED DENTAL CARE P.C.

Company Details

Name: ALLIED DENTAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 2005 (20 years ago)
Entity Number: 3202130
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 375 WEST RT. 59, SPRING VALLEY, NY, United States, 10952
Principal Address: 26 STILLO DR, AIRMONT, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YELENA NUTSKOVSKY Chief Executive Officer 237 MABEL PLACE, FRANKLIN LANES, NJ, United States, 07417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 WEST RT. 59, SPRING VALLEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
070523002283 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050509000444 2005-05-09 CERTIFICATE OF INCORPORATION 2005-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2795527304 2020-04-29 0202 PPP 375 WEST ROUTE 59, SPRING VALLEY, NY, 10977
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21801.6
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State