Search icon

ANAND DENTAL HEALTH SERVICES, P.C.

Company Details

Name: ANAND DENTAL HEALTH SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376260
ZIP code: 18020
County: Tompkins
Place of Formation: New York
Address: 4271 EISENHOWER DR, BETHLEHEM, PA, United States, 18020
Principal Address: 324 Elmira Road STE 200, Ithaca, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIKRAMJIT S. ANAND, D.D.S. Chief Executive Officer 324 ELMIRA ROAD, STE 200, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4271 EISENHOWER DR, BETHLEHEM, PA, United States, 18020

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 324 ELMIRA ROAD, STE 200, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 131 REACH RUN, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 324 ELMIRA ROAD, STE 2, ITHACA, NY, 14850, 5106, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 4271 EISENHOWER DR, BETHLEHEM, PA, 18020, USA (Type of address: Service of Process)
2023-07-28 2024-06-28 Address 4271 EISENHOWER DR, BETHLEHEM, PA, 18020, USA (Type of address: Service of Process)
2023-07-28 2023-07-28 Address 131 REACH RUN, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 324 ELMIRA ROAD, STE 2, ITHACA, NY, 14850, 5106, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-06-28 Address 131 REACH RUN, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-06-28 Address 324 ELMIRA ROAD, STE 2, ITHACA, NY, 14850, 5106, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240628003191 2024-06-28 BIENNIAL STATEMENT 2024-06-28
230728000456 2023-07-27 AMENDMENT TO BIENNIAL STATEMENT 2023-07-27
230728000201 2023-07-27 CERTIFICATE OF CHANGE BY ENTITY 2023-07-27
220621003139 2022-06-21 BIENNIAL STATEMENT 2022-06-01
200602061137 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160603006056 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140610006905 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120618006098 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100730002175 2010-07-30 BIENNIAL STATEMENT 2010-06-01
080623002325 2008-06-23 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5440347107 2020-04-13 0248 PPP 131 Reach Run, ITHACA, NY, 14850-8501
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 448268
Loan Approval Amount (current) 448268
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ITHACA, TOMPKINS, NY, 14850-8501
Project Congressional District NY-19
Number of Employees 31
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 451215.52
Forgiveness Paid Date 2020-12-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State