Search icon

AKIHIKO SHIRAKURA, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AKIHIKO SHIRAKURA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jun 2008 (17 years ago)
Entity Number: 3689794
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 91 MITCHELL ROAD, SOMERS, NY, United States, 10589
Principal Address: 40 BEDFORD ROAD, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AKIHIKO SHIRAKURA DDS Chief Executive Officer 40 BEDFORD ROAD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 MITCHELL ROAD, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2008-06-26 2010-06-16 Address 91 MITCHELL ROAD, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060843 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006407 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160602006456 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006904 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120605006350 2012-06-05 BIENNIAL STATEMENT 2012-06-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$43,081
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,081
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,391.42
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,081

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State