Search icon

RYE DENTAL ASSOCIATES, P.C.

Company Details

Name: RYE DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 1972 (53 years ago)
Entity Number: 324036
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 33 CEDAR STREET, RYE, NY, United States, 10580
Principal Address: 33 CEDAR ST, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN M KABCENELL DMD Chief Executive Officer 33 CEDAR ST, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 CEDAR STREET, RYE, NY, United States, 10580

National Provider Identifier

NPI Number:
1689684458

Authorized Person:

Name:
DR. BRIAN KABCENELL
Role:
V.P.
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223P0700X - Prosthodontist
Is Primary:
Yes

Contacts:

Fax:
9149678172

Form 5500 Series

Employer Identification Number (EIN):
132695910
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-03 2010-01-21 Address 33 CEDAR ST, RYE, NY, 10580, 2031, USA (Type of address: Chief Executive Officer)
1972-02-18 1994-02-23 Address 33 CEDAR ST., RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408002356 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120203002145 2012-02-03 BIENNIAL STATEMENT 2012-02-01
100121002372 2010-01-21 BIENNIAL STATEMENT 2010-02-01
080207002352 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060303002338 2006-03-03 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
151995.00
Total Face Value Of Loan:
151995.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151995
Current Approval Amount:
151995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153730.28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State