Search icon

STONY POINT DENTAL P.C.

Company Details

Name: STONY POINT DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Entity Number: 3934901
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 337 NORTH MAIN STREET SUITE 11, NEW CITY, NY, United States, 10956
Principal Address: 32 S. LIBERTY DRIVE, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM K. KURLAND, ATTORNEY AT LAW, PC DOS Process Agent 337 NORTH MAIN STREET SUITE 11, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ROBERT S CHORNEY DDS Chief Executive Officer 32 S. LIBERTY DRIVE, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2010-04-09 2018-04-02 Address 337 NORTH MAIN STREET SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402061085 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007500 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006502 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140417006121 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120611002187 2012-06-11 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
148500.00
Total Face Value Of Loan:
148500.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148500
Current Approval Amount:
148500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149486.37

Date of last update: 27 Mar 2025

Sources: New York Secretary of State