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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551308510 2021-02-19 0202 PPS 285 RTE 303 11, CONGERS, NY, 10920
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51790
Loan Approval Amount (current) 51790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CONGERS, ROCKLAND, NY, 10920
Project Congressional District NY-17
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52286.62
Forgiveness Paid Date 2022-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State