Search icon

ASPEN DENTAL ASSOCIATES OF HUDSON VALLEY, PLLC

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

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)
2008-08-14 2010-08-25 Address 70 MILL ROAD, LATHAM, NY, 12110, 1231, 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
160810006514 2016-08-10 BIENNIAL STATEMENT 2016-08-01
151217000821 2015-12-17 CERTIFICATE OF CHANGE 2015-12-17
140806006403 2014-08-06 BIENNIAL STATEMENT 2014-08-01
130927006092 2013-09-27 BIENNIAL STATEMENT 2012-08-01
100825002640 2010-08-25 BIENNIAL STATEMENT 2010-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345199368 0213100 2021-03-16 474 NY ROUTE 3, PLATTSBURGH, NY, 12901
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-08-26
Case Closed 2021-11-02

Related Activity

Type Complaint
Activity Nr 1731499
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2021-08-26
Abatement Due Date 2021-09-15
Current Penalty 3945.5
Initial Penalty 5266.0
Final Order 2021-09-08
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes: A) Dental Laboratory - On or about March 16, 2021, the employer did not supply lab techs with gloves that were suitable for methyl methacrylate monomer, which was present in Ivoclar ProBase Cold Monomer, Fricke Dual Purpose Monomer, Henry Schein Heat Cure Acrylic Liquid, and Henry Schein Self Cure Acrylic Liquid.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2430027108 2020-04-10 0248 PPP 1710 Altamont Avenue, SCHENECTADY, NY, 12303-2137
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2622721
Loan Approval Amount (current) 2622721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12303-2137
Project Congressional District NY-20
Number of Employees 187
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2652612.83
Forgiveness Paid Date 2021-06-11
3577589005 2021-05-18 0248 PPS 1710 Altamont Ave, Schenectady, NY, 12303-2155
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1983446
Loan Approval Amount (current) 1983446
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12303-2155
Project Congressional District NY-20
Number of Employees 220
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1994042.49
Forgiveness Paid Date 2021-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State