Search icon

KATE HUZA DMD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KATE HUZA DMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Jan 2015 (10 years ago)
Date of dissolution: 13 Mar 2023
Entity Number: 4702676
ZIP code: 06437
County: New York
Place of Formation: New York
Address: 22 QUONNIPAUG LN, GUILFORD, CT, United States, 06437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATE HUZA DMD, P.C. DOS Process Agent 22 QUONNIPAUG LN, GUILFORD, CT, United States, 06437

Chief Executive Officer

Name Role Address
KATHLEEN HUZA Chief Executive Officer 22 QUONNIPAUG LN, GUILFORD, CT, United States, 06437

History

Start date End date Type Value
2021-01-04 2023-06-04 Address 22 QUONNIPAUG LN, GUILFORD, CT, 06437, USA (Type of address: Service of Process)
2021-01-04 2023-06-04 Address 22 QUONNIPAUG LN, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer)
2020-03-11 2021-01-04 Address 235 WEST END AVENUE, APT 4F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2019-01-15 2021-01-04 Address 235 WEST END AVENUE, APT 11H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2017-11-30 2020-03-11 Address 235 WEST END AVENUE, APT 11H, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230604000397 2023-03-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-13
210104060262 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200311000688 2020-03-11 CERTIFICATE OF CHANGE 2020-03-11
190115060011 2019-01-15 BIENNIAL STATEMENT 2019-01-01
171130000452 2017-11-30 CERTIFICATE OF CHANGE 2017-11-30

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$22,457
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,608.35
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $22,457

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State