Search icon

SZYMCZAK AND EVANS FAMILY GENERAL DENTISTRY, P.C.

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)
2009-08-25 2013-08-20 Address 169 LAKEHILL ROAD, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6637807003 2020-04-07 0248 PPP 6296 Duanesburg Rd, DUANESBURG, NY, 12056-2612
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DUANESBURG, SCHENECTADY, NY, 12056-2612
Project Congressional District NY-20
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78032.39
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State