Search icon

ACCOUNTABLE DENTAL P.C.

Company Details

Name: ACCOUNTABLE DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Apr 2014 (11 years ago)
Entity Number: 4569936
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 444 RTE. 111, SMITHTOWN, NY, United States, 11787
Principal Address: 2659 FLOWER STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER DELISLE DOS Process Agent 444 RTE. 111, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MICHAEL K. O'GRADY Chief Executive Officer 2101 UNION BLVD, BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
210104061626 2021-01-04 BIENNIAL STATEMENT 2020-04-01
140430000523 2014-04-30 CERTIFICATE OF INCORPORATION 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343788407 2021-02-16 0235 PPS 2101 Union Blvd, Bay Shore, NY, 11706-8017
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32215
Loan Approval Amount (current) 32215
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8017
Project Congressional District NY-02
Number of Employees 4
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 32431.61
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State