Search icon

SCOTT UDOFF DMD P.C.

Company Details

Name: SCOTT UDOFF DMD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 2009 (16 years ago)
Entity Number: 3868361
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: C/O SCOTT UDOFF, 141 DUNNING RD, MIDDLETOWN, NY, United States, 10940
Principal Address: 141 DUNNING RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT UDOFF Chief Executive Officer 141 DUNNING RD, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SCOTT UDOFF, 141 DUNNING RD, MIDDLETOWN, NY, United States, 10940

Filings

Filing Number Date Filed Type Effective Date
131022006367 2013-10-22 BIENNIAL STATEMENT 2013-10-01
091016000729 2009-10-16 CERTIFICATE OF INCORPORATION 2009-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1746187308 2020-04-28 0202 PPP 451 e. main st #2, Middletown, NY, 10940
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31131
Loan Approval Amount (current) 31131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31427.61
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State