Search icon

SMILE WORKS DENTAL OF THE HUDSON VALLEY, P.C.

Company Details

Name: SMILE WORKS DENTAL OF THE HUDSON VALLEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 2008 (17 years ago)
Entity Number: 3683782
ZIP code: 12550
County: Dutchess
Place of Formation: New York
Principal Address: 275 NORTH ST, NEWBURGH, NY, United States, 12550
Address: 275 NORTH STREET, NORTH STREET, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMILE WORKS DENTAL OF THE HUDSON VALLEY, P.C. DOS Process Agent 275 NORTH STREET, NORTH STREET, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
CARY WAGNER, DMD Chief Executive Officer 275 NORTH ST, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 275 NORTH ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-03 2024-09-09 Address 275, NORTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2014-06-03 2024-09-09 Address 275 NORTH ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2010-07-20 2014-06-03 Address 275 NORTH ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2009-08-21 2016-06-03 Address ATTN: DR. CARY WAGNER, 275 NORTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2008-06-12 2009-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-06-12 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240909003105 2024-09-09 BIENNIAL STATEMENT 2024-09-09
200602060712 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008495 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603007270 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140603007111 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120604006456 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100720002880 2010-07-20 BIENNIAL STATEMENT 2010-06-01
090821000483 2009-08-21 CERTIFICATE OF CHANGE 2009-08-21
080612000285 2008-06-12 CERTIFICATE OF INCORPORATION 2008-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2475097710 2020-05-01 0202 PPP 275 NORTH ST, NEWBURGH, NY, 12550
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170212
Loan Approval Amount (current) 170212
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 NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172463.9
Forgiveness Paid Date 2021-09-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State