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

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)
2013-02-05 2023-09-18 Address 40 FISHER AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2010-12-22 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-22 2023-09-18 Address 40 FISHER AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

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
101222000134 2010-12-22 CERTIFICATE OF INCORPORATION 2010-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7730347300 2020-04-30 0202 PPP 40 Fisher Avenue, Tuckahoe, NY, 10707
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85750
Loan Approval Amount (current) 85750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86654.49
Forgiveness Paid Date 2021-05-24
1619878503 2021-02-19 0202 PPS 40 Fisher Ave, Tuckahoe, NY, 10707-2610
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105207
Loan Approval Amount (current) 105207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-2610
Project Congressional District NY-16
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105928.72
Forgiveness Paid Date 2021-11-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State