Search icon

JOHN R. DENTON, M.D., P.C.

Company Details

Name: JOHN R. DENTON, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jul 1976 (49 years ago)
Date of dissolution: 05 Oct 2022
Entity Number: 403857
ZIP code: 11432
County: New York
Place of Formation: New York
Address: 152-11 89TH AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN R DENTON MD DOS Process Agent 152-11 89TH AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
JOHN R DENTON MD Chief Executive Officer 152-11 89TH AVE, JAMAICA, NY, United States, 11432

National Provider Identifier

NPI Number:
1922231489

Authorized Person:

Name:
DR. JOHN DENTON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207X00000X - Orthopaedic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2126046723

History

Start date End date Type Value
2008-07-18 2023-03-21 Address 152-11 89TH AVE, JAMAICA, NY, 11432, 3730, USA (Type of address: Chief Executive Officer)
2008-07-18 2023-03-21 Address 152-11 89TH AVE, JAMAICA, NY, 11432, 3730, USA (Type of address: Service of Process)
1996-08-22 2008-07-18 Address 88-25 153RD ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1993-08-18 1996-08-22 Address 88-25 153RD STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1993-08-18 2008-07-18 Address 88-25 153RD STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321003499 2022-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-05
20140114031 2014-01-14 ASSUMED NAME LLC INITIAL FILING 2014-01-14
080718003328 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060621003243 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040726002476 2004-07-26 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-07-28
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20168.23
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20137.2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State