Search icon

NICHOLAS C. VECE, D.M.D., P.C.

Company Details

Name: NICHOLAS C. VECE, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3449907
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 666 LEXINGTON AVE, 118 NORTH BEDFORD ROAD, MT KISCO, NY, United States, 10549
Principal Address: 666 LEXINGTON AVENUE, SUITE 201, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS C VECE DMD Chief Executive Officer 666 LEXINGTON AVENUE, SUITE 201, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
BANKS SHAPIRO GETTINGER & WALDINGER, LLP DOS Process Agent 666 LEXINGTON AVE, 118 NORTH BEDFORD ROAD, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2010-12-09 2018-12-06 Address PO BOX 320, 118 NORTH BEDFORD ROAD, MT KISCO, NY, 10549, 0320, USA (Type of address: Service of Process)
2008-12-17 2010-12-09 Address 666 LEXINGTON AVE, STE 201, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2008-12-17 2010-12-09 Address 666 LEXINGTON AVE, STE 201, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2006-12-15 2010-12-09 Address PO BOX 320, 118 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, 0320, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181206006226 2018-12-06 BIENNIAL STATEMENT 2018-12-01
141202006144 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130116002239 2013-01-16 BIENNIAL STATEMENT 2012-12-01
101209002836 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081217002558 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061215000268 2006-12-15 CERTIFICATE OF INCORPORATION 2006-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3204167710 2020-05-01 0202 PPP 666 LEXINGTON AVE, MOUNT KISCO, NY, 10549
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90787
Loan Approval Amount (current) 85787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 60
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86578.67
Forgiveness Paid Date 2021-04-06
9960538506 2021-03-12 0202 PPS 666 Lexington Ave, Mount Kisco, NY, 10549-3632
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59137
Loan Approval Amount (current) 59137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3632
Project Congressional District NY-17
Number of Employees 7
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59632.83
Forgiveness Paid Date 2022-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State