Search icon

CLARKSTOWN DENTAL PRACTICE, P.C.

Company Details

Name: CLARKSTOWN DENTAL PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 2010 (15 years ago)
Entity Number: 3929080
ZIP code: 07417
County: Rockland
Place of Formation: New York
Address: POST OFFICE BOX 602, FRANKLIN LAKES, NJ, United States, 07417
Principal Address: 285 N RTE 303, 11, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REZA JOLDDARY Chief Executive Officer 285 N RTE 303, 11, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
JOHN GODINO DOS Process Agent POST OFFICE BOX 602, FRANKLIN LAKES, NJ, United States, 07417

Filings

Filing Number Date Filed Type Effective Date
140721002322 2014-07-21 BIENNIAL STATEMENT 2014-03-01
120626002177 2012-06-26 BIENNIAL STATEMENT 2012-03-01
100325000725 2010-03-25 CERTIFICATE OF INCORPORATION 2010-03-25

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
51790.00
Total Face Value Of Loan:
51790.00
Date:
2020-05-13
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:
51790.00
Total Face Value Of Loan:
51790.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51790
Current Approval Amount:
51790
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52286.62

Date of last update: 27 Mar 2025

Sources: New York Secretary of State