Search icon

DWAYNE M. BODIE, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DWAYNE M. BODIE, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 2008 (17 years ago)
Entity Number: 3713859
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 51 n broadway, suite 1, nyack, NY, United States, 10960
Principal Address: 311 N MIDLAND AVE, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DWAYNE M BODIE DMD Chief Executive Officer 311 N MIDLAND AVE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 n broadway, suite 1, nyack, NY, United States, 10960

National Provider Identifier

NPI Number:
1619101839

Authorized Person:

Name:
DR. DWAYNE M BODIE
Role:
CEO/PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8453586740

History

Start date End date Type Value
2022-04-28 2022-04-28 Address 311 N MIDLAND AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2010-09-10 2022-04-28 Address 311 N MIDLAND AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2009-01-21 2022-04-28 Address 311 NORTH MIDLAND AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)
2008-08-27 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-27 2009-01-21 Address 110 LOCKWOOD AVENUE SUITE 200, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428000200 2022-04-27 CERTIFICATE OF CHANGE BY ENTITY 2022-04-27
220418001487 2022-04-18 BIENNIAL STATEMENT 2020-08-01
100910003034 2010-09-10 BIENNIAL STATEMENT 2010-08-01
090121000315 2009-01-21 CERTIFICATE OF CHANGE 2009-01-21
080827000421 2008-08-27 CERTIFICATE OF INCORPORATION 2008-08-27

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
49940.00
Total Face Value Of Loan:
49940.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1121000.00
Date:
2020-05-02
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:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$47,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,925.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,000
Utilities: $1,500
Jobs Reported:
7
Initial Approval Amount:
$49,940
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,940
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,407.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,937
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State