Search icon

CRESTWOOD DENTAL SERVICES, P.C.

Company Details

Name: CRESTWOOD DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (14 years ago)
Entity Number: 4033638
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 3 LABELLE RD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK GRAZIANO Chief Executive Officer 3 LABELLE RD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 LABELLE RD, BRONXVILLE, NY, United States, 10708

National Provider Identifier

NPI Number:
1548565534

Authorized Person:

Name:
DR. FRANK GRAZIANO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
9147936949

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 40 FISHER AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 40 FISHER AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-12-06 Address 40 FISHER AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2023-09-18 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2024-12-06 Address 40 FISHER AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206002456 2024-12-06 BIENNIAL STATEMENT 2024-12-06
230918004213 2023-09-18 BIENNIAL STATEMENT 2022-12-01
161221006206 2016-12-21 BIENNIAL STATEMENT 2016-12-01
141231006079 2014-12-31 BIENNIAL STATEMENT 2014-12-01
130205002294 2013-02-05 BIENNIAL STATEMENT 2012-12-01

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:
105207.00
Total Face Value Of Loan:
105207.00
Date:
2020-05-02
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:
85750.00
Total Face Value Of Loan:
85750.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85750
Current Approval Amount:
85750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86654.49
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105207
Current Approval Amount:
105207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105928.72

Date of last update: 27 Mar 2025

Sources: New York Secretary of State