Search icon

COBLESKILL DENTAL GROUP, P.C.

Company Details

Name: COBLESKILL DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Nov 1974 (51 years ago)
Entity Number: 419435
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Address: 106 DIVISION ST, POB 207, COBLESKILL, NY, United States, 12043
Principal Address: 106 DIVISION ST STE1, COBLESKILL, NY, United States, 12043

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS R. MOREN, DMD Chief Executive Officer 106 DIVISION ST STE1, COBLESKILL, NY, United States, 12043

DOS Process Agent

Name Role Address
COBLESKILL DENTAL GROUP, P.C. DOS Process Agent 106 DIVISION ST, POB 207, COBLESKILL, NY, United States, 12043

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 106 DIVISION ST STE1, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 106 DIVISION ST STE1, PO BOX 207, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2015-07-02 2025-02-24 Address 106 DIVISION ST, POB 207, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
2015-07-02 2025-02-24 Address 106 DIVISION ST STE1, PO BOX 207, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2010-11-01 2015-07-02 Address 106 DIVISION ST, PO BOX 207, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224004923 2025-02-24 BIENNIAL STATEMENT 2025-02-24
150702006743 2015-07-02 BIENNIAL STATEMENT 2014-11-01
130220000710 2013-02-20 CERTIFICATE OF AMENDMENT 2013-02-20
121203002193 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101101002094 2010-11-01 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
346283.00
Total Face Value Of Loan:
255935.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346283
Current Approval Amount:
255935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258347.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State