Search icon

MARK COOPER, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK COOPER, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (20 years ago)
Entity Number: 3299408
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 11 WEST AVENUE, RTE 94, CHESTER, NY, United States, 10918
Principal Address: 11 WEST AVE, RTE 94, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 WEST AVENUE, RTE 94, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
MARK COOPER DDS Chief Executive Officer 11 WEST AVE, RTE 94, CHESTER, NY, United States, 10918

National Provider Identifier

NPI Number:
1659414456

Authorized Person:

Name:
DR. MARK COOPER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2006-01-03 2010-02-01 Address 11 WEST AVENUE, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140320002397 2014-03-20 BIENNIAL STATEMENT 2014-01-01
120206002694 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100201002931 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080128003277 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060103000149 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
31220.00
Total Face Value Of Loan:
31220.00
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:
29300.00
Total Face Value Of Loan:
29300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$29,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$29,540.02
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $29,300
Jobs Reported:
3
Initial Approval Amount:
$23,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,330.82
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $23,000
Jobs Reported:
5
Initial Approval Amount:
$31,220
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,220
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$31,483.45
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $31,215
Utilities: $1

Motor Carrier Census

DBA Name:
ORANGE COUNTY PAVING
Carrier Operation:
Interstate
Fax:
(845) 672-9162
Add Date:
2003-03-31
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State