Search icon

SZYMCZAK AND EVANS FAMILY GENERAL DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SZYMCZAK AND EVANS FAMILY GENERAL DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Aug 2009 (16 years ago)
Entity Number: 3848667
ZIP code: 12056
County: Schenectady
Place of Formation: New York
Address: 6296 DUANESBURG RD, PO BOX 327, DUANESBURG, NY, United States, 12056
Principal Address: 6296 DUANESBURG RD, DUANESBURG, NY, United States, 12056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SZYMCZAK AND EVANS FAMILY GENERAL DENTISTRY, P.C. DOS Process Agent 6296 DUANESBURG RD, PO BOX 327, DUANESBURG, NY, United States, 12056

Chief Executive Officer

Name Role Address
DON P EVANS Chief Executive Officer 6296 DUANESBURG RD, PO BOX 327, DUANESBURG, NY, United States, 12056

History

Start date End date Type Value
2015-08-05 2019-08-06 Address 6296 DUANESBURG RD, PO BOX 327, DUANESBURG, NY, 12056, USA (Type of address: Service of Process)
2013-08-20 2015-08-05 Address 6296 DUANESBURG RD, DUANESBURG, NY, 12056, USA (Type of address: Chief Executive Officer)
2013-08-20 2015-08-05 Address 6296 DUANESBURG RD, DUANESBURG, NY, 12056, USA (Type of address: Service of Process)
2011-08-15 2013-08-20 Address 169 LAKEHILL RD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
2011-08-15 2013-08-20 Address 461 SARATOGA RD, GLENVILLE, NY, 12302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190806060812 2019-08-06 BIENNIAL STATEMENT 2019-08-01
150805006011 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130820002392 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110815002781 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090825000202 2009-08-25 CERTIFICATE OF INCORPORATION 2009-08-25

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
77500.00
Total Face Value Of Loan:
77500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77500
Current Approval Amount:
77500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78032.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State