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

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)
1993-08-18 2008-07-18 Address 88-25 153RD STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1976-07-01 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-07-01 1993-08-18 Address 161 FORT WASHINGTON AVE., NEW YORK, NY, 10032, 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
020701002210 2002-07-01 BIENNIAL STATEMENT 2002-07-01
980701002167 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960822002203 1996-08-22 BIENNIAL STATEMENT 1996-07-01
930818002896 1993-08-18 BIENNIAL STATEMENT 1993-07-01
A325941-4 1976-07-01 CERTIFICATE OF INCORPORATION 1976-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7095978406 2021-02-11 0202 PPS 1333 North Ave Ste A PMB 434, New Rochelle, NY, 10804-2149
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 New Rochelle, WESTCHESTER, NY, 10804-2149
Project Congressional District NY-16
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20137.2
Forgiveness Paid Date 2021-10-25
9253608101 2020-07-28 0202 PPP 1333A NORTH AVE PMB 434, NEW ROCHELLE, NY, 10804
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 NEW ROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20168.23
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State