Search icon

DAVID SIROIS COMPREHENSIVE DENTISTRY, PLLC

Company Details

Name: DAVID SIROIS COMPREHENSIVE DENTISTRY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2008 (17 years ago)
Entity Number: 3744066
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

DOS Process Agent

Name Role Address
c/o BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

National Provider Identifier

NPI Number:
1487977641

Authorized Person:

Name:
DR. DAVID SIROIS
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2129989629

History

Start date End date Type Value
2024-11-21 2024-12-03 Address 413 EAST 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2024-11-21 2024-12-03 Address 187 Wolf Road, Suite 101, Albany, NY, 12205, USA (Type of address: Service of Process)
2016-12-05 2024-11-21 Address 131 E 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-11-18 2016-12-05 Address 413 EAST 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-11-18 2024-11-21 Address 413 EAST 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241203001073 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
241121004045 2024-11-21 BIENNIAL STATEMENT 2024-11-21
161205002014 2016-12-05 BIENNIAL STATEMENT 2016-11-01
101202002510 2010-12-02 BIENNIAL STATEMENT 2010-11-01
090616000901 2009-06-16 CERTIFICATE OF PUBLICATION 2009-06-16

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
11792.50
Total Face Value Of Loan:
11792.50
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
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:
145900.00
Total Face Value Of Loan:
275000.00
Date:
2020-04-28
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:
11792.50
Total Face Value Of Loan:
11792.50
Date:
2011-07-28
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:
675000.00
Total Face Value Of Loan:
675000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11792.5
Current Approval Amount:
11792.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11853.76
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11792.5
Current Approval Amount:
11792.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11945.8

Date of last update: 27 Mar 2025

Sources: New York Secretary of State