Search icon

PRECISION PERIODONTICS PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: PRECISION PERIODONTICS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 May 2005 (20 years ago)
Date of dissolution: 18 Oct 2024
Entity Number: 3210535
ZIP code: 12065
County: Dutchess
Place of Formation: New York
Address: 521 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 521 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2023-08-08 2024-10-21 Address 521 VISCHER FERRY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2019-08-22 2023-08-08 Address 521 VISCHER FERRY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2013-09-13 2019-08-22 Address 10 MCKOWN RD, STE 206, GUILDERLAND, NY, 12203, USA (Type of address: Service of Process)
2009-03-04 2009-05-08 Name PRECISION PERIODONTICS & DENTAL IMPLANTS PLLC
2005-05-26 2009-03-04 Name DUTCHESS PERIODONTICS AND IMPLANT DENTISTRY, PLLC

Filings

Filing Number Date Filed Type Effective Date
241021002228 2024-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-18
230808002501 2023-08-08 BIENNIAL STATEMENT 2023-05-01
210928002376 2021-09-28 BIENNIAL STATEMENT 2021-09-28
190822002000 2019-08-22 BIENNIAL STATEMENT 2019-05-01
130913002402 2013-09-13 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
96632.00
Total Face Value Of Loan:
96632.00
Date:
2020-05-03
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:
87426.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
87426.00
Total Face Value Of Loan:
87426.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$87,426
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,426
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,487.09
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $87,426
Jobs Reported:
9
Initial Approval Amount:
$96,632
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,240.91
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $96,627
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