Search icon

SETH AARON KEILES, D.M.D. AND DANA GELMAN KEILES, D.M.D., P.C.

Company Details

Name: SETH AARON KEILES, D.M.D. AND DANA GELMAN KEILES, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jun 2015 (10 years ago)
Entity Number: 4772763
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 3505 HILL BLVD, SUITE F, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANA KEILES Chief Executive Officer 3505 HILL BLVD, SUITE F, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
NORTHERN WESTCHESTER DENTAL CARE DOS Process Agent 3505 HILL BLVD, SUITE F, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-09-28 2024-09-28 Address 3505 HILL BLVD, SUITE F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2018-09-26 2024-09-28 Address 3505 HILL BLVD, SUITE F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2018-09-26 2024-09-28 Address 3505 HILL BLVD, SUITE F, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2015-06-11 2018-09-26 Address 81 MAIN STREET, SUITE 307, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2015-06-11 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240928000297 2024-09-28 BIENNIAL STATEMENT 2024-09-28
230127003088 2023-01-27 BIENNIAL STATEMENT 2021-06-01
180926006173 2018-09-26 BIENNIAL STATEMENT 2017-06-01
150611000056 2015-06-11 CERTIFICATE OF INCORPORATION 2015-06-11

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
174370.00
Total Face Value Of Loan:
174370.00
Date:
2020-04-11
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:
231060.00
Total Face Value Of Loan:
231060.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174370
Current Approval Amount:
174370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175827.25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State