Search icon

ASPEN DENTAL ASSOCIATES OF HUDSON VALLEY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ASPEN DENTAL ASSOCIATES OF HUDSON VALLEY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Entity Number: 3709310
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

National Provider Identifier

NPI Number:
1871742197

Authorized Person:

Name:
DR. AUGUSTIN IANCU
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2022-11-03 2024-08-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-03 2024-08-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-17 2022-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-12-17 2022-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-08-25 2015-12-17 Address 70 MILL RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820002871 2024-08-20 BIENNIAL STATEMENT 2024-08-20
221103002591 2022-11-02 CERTIFICATE OF CHANGE BY ENTITY 2022-11-02
220809000912 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200820060508 2020-08-20 BIENNIAL STATEMENT 2020-08-01
180829006124 2018-08-29 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1983446.00
Total Face Value Of Loan:
1983446.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2622721.00
Total Face Value Of Loan:
2622721.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-16
Type:
Complaint
Address:
474 NY ROUTE 3, PLATTSBURGH, NY, 12901
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2622721
Current Approval Amount:
2622721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2652612.83
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1983446
Current Approval Amount:
1983446
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1994042.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State