Search icon

TROY DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TROY DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233789
ZIP code: 12047
County: Rensselaer
Place of Formation: New York
Address: 1 NANTUCKET ST, COHOES, NY, United States, 12047
Principal Address: 1 NANTUCKET ST., COHOES, NY, United States, 12047

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHALINI AHUJA Chief Executive Officer 5 BROADWAY,, SUITE 201, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
DR. SHALINI AHUJA DOS Process Agent 1 NANTUCKET ST, COHOES, NY, United States, 12047

National Provider Identifier

NPI Number:
1477898187

Authorized Person:

Name:
DR. SHALINI AHUJA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2019-03-04 2020-04-03 Address 1 NANTUCKET ST., COHOES, NY, 12047, 4859, USA (Type of address: Principal Executive Office)
2014-09-16 2019-03-04 Address 12 CHATSWORTH WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2014-09-16 2019-03-04 Address 12 CHATSWORTH WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2014-09-16 2020-04-03 Address 12 CHATSWORTH WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2012-04-19 2014-09-16 Address 12 CHATSWORTH WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060596 2020-04-03 BIENNIAL STATEMENT 2020-04-01
190304002019 2019-03-04 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
180604008568 2018-06-04 BIENNIAL STATEMENT 2018-04-01
160516006639 2016-05-16 BIENNIAL STATEMENT 2016-04-01
140916006778 2014-09-16 BIENNIAL STATEMENT 2014-04-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$4,107.82
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,107.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,131.68
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $4,105.82
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State