Search icon

SANDSTONE FAMILY DENTISTRY, P.C.

Company Details

Name: SANDSTONE FAMILY DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 2006 (18 years ago)
Entity Number: 3428724
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: 150 ELM STREET, POTSDAM, NY, United States, 13676

Contact Details

Phone +1 315-265-5344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDSTONE FAMILY DENTISTRY, P.C. DOS Process Agent 150 ELM STREET, POTSDAM, NY, United States, 13676

Chief Executive Officer

Name Role Address
STACEY M HOWLETT Chief Executive Officer 150 ELM STREET, POTSDAM, NY, United States, 13676

History

Start date End date Type Value
2016-03-22 2016-06-09 Name SANDSTONE FAMILY & COSMETIC DENTISTRY, P.C.
2016-03-22 2020-10-06 Address 150 ELM STREET, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
2008-09-24 2016-10-05 Address 1 RIVERVIEW DRIVE, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2008-09-24 2016-10-05 Address 1 RIVERVIEW DRIVE, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office)
2006-10-25 2016-03-22 Name STACEY M. HOWLETT, D.D.S., P.C.
2006-10-25 2016-03-22 Address 1 RIVERVIEW DRIVE, POTSDAM, NY, 13676, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006060481 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181004006166 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161005006689 2016-10-05 BIENNIAL STATEMENT 2016-10-01
160609000581 2016-06-09 CERTIFICATE OF AMENDMENT 2016-06-09
160322000296 2016-03-22 CERTIFICATE OF AMENDMENT 2016-03-22
141008006254 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121009006837 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101021002020 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080924003044 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061025000169 2006-10-25 CERTIFICATE OF INCORPORATION 2006-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6349148607 2021-03-23 0248 PPS 150 Elm St, Potsdam, NY, 13676-3300
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177854.35
Loan Approval Amount (current) 177854.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Potsdam, SAINT LAWRENCE, NY, 13676-3300
Project Congressional District NY-21
Number of Employees 15
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 178643.73
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State