Search icon

JULIE L. ABRAHAMSON, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JULIE L. ABRAHAMSON, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 2009 (17 years ago)
Entity Number: 3761564
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1505 RT. 52, FISHKILL, NY, United States, 12524
Principal Address: 1505 RT 52 # 10, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE ABRAHAMSON, DDS Chief Executive Officer 1505 RT 52 # 10, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1505 RT. 52, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
263941376
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-10 2025-06-11 Address 1505 RT 52 # 10, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2009-01-09 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-09 2025-06-11 Address 1505 RT. 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250611003722 2025-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-09
210104062656 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060309 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170109006196 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150112006588 2015-01-12 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
45725.00
Total Face Value Of Loan:
45725.00
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:
37700.00
Total Face Value Of Loan:
37700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,725
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,995.59
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $45,725
Jobs Reported:
5
Initial Approval Amount:
$37,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,925.17
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $37,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State