Search icon

COUNTY DENTAL AT NEW CITY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTY DENTAL AT NEW CITY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Apr 2006 (19 years ago)
Date of dissolution: 01 Aug 2018
Entity Number: 3353807
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 151 NORTH MAIN STREET, 2ND FLOOR, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 NORTH MAIN STREET, 2ND FLOOR, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
DR. SRIDHAR SAIDAPET Chief Executive Officer 151 NORTH MAIN STREET, 2ND FLOOR, NEW CITY, NY, United States, 10956

National Provider Identifier

NPI Number:
1396907549

Authorized Person:

Name:
DR. JOSEPH FERTUCCI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8456344342

Form 5500 Series

Employer Identification Number (EIN):
204895164
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-28 2018-04-03 Address 151 NORTH MAIN STREET, 2ND FLOOR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-04-26 2010-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-26 2010-04-28 Address 151 NORTH MAIN ST 2ND FLR, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801000244 2018-08-01 CERTIFICATE OF DISSOLUTION 2018-08-01
180403006447 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160406006162 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140422006367 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120828002558 2012-08-28 BIENNIAL STATEMENT 2012-04-01

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$121,143
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $121,143

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State