Search icon

IVY DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: IVY DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375153
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 403 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607
Principal Address: 6 SOUTHGATE DRIVE, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J MIN Chief Executive Officer 403 TARRYTOWN RD, WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 403 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

Form 5500 Series

Employer Identification Number (EIN):
205087555
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 139 W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-04-30 Address 403 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2008-07-17 2025-04-30 Address 403 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2006-06-13 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-13 2025-04-30 Address 403 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430023115 2025-04-30 BIENNIAL STATEMENT 2025-04-30
120724006112 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100702002135 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080717002933 2008-07-17 BIENNIAL STATEMENT 2008-06-01
060613000349 2006-06-13 CERTIFICATE OF INCORPORATION 2006-06-13

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$170,574
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,574
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,962.04
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $170,572
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$133,125
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,262.95
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $133,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State