Search icon

WILKIE PAES, DDS, P.C.

Company Details

Name: WILKIE PAES, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jun 2010 (15 years ago)
Entity Number: 3961284
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 7 FORD COURT, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILKIE PAES Chief Executive Officer 7 FORD COURT, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
WILKIE SYLVESTER PAES DOS Process Agent 7 FORD COURT, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 7 FORD COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 7 FOLD COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-08-14 Address 7 FORD COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-08-14 Address 7 FORD COURT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2023-12-15 2023-12-15 Address 7 FOLD COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2012-07-24 2023-12-15 Address 7 FOLD COURT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2010-06-14 2023-12-15 Address 7 FORD COURT, MONROE, NY, 10950, USA (Type of address: Service of Process)
2010-06-14 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240814003084 2024-08-14 BIENNIAL STATEMENT 2024-08-14
231215001262 2023-12-15 BIENNIAL STATEMENT 2023-12-15
120724002157 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100614000478 2010-06-14 CERTIFICATE OF INCORPORATION 2010-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6467398406 2021-02-10 0202 PPS 1110 Route 55 Ste 107, Lagrangeville, NY, 12540-5048
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252183
Loan Approval Amount (current) 252183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lagrangeville, DUTCHESS, NY, 12540-5048
Project Congressional District NY-18
Number of Employees 27
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253758.28
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State