Search icon

HOPEWELL PEDIATRIC DENTISTRY, P.C.

Company Details

Name: HOPEWELL PEDIATRIC DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jun 2015 (10 years ago)
Entity Number: 4773145
ZIP code: 10023
County: Dutchess
Place of Formation: New York
Address: 1995 BROADWAY STE 205, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1995 BROADWAY STE 205, NEW YORK, NY, United States, 10023

Filings

Filing Number Date Filed Type Effective Date
150611000503 2015-06-11 CERTIFICATE OF INCORPORATION 2015-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4067117202 2020-04-27 0202 PPP 2607 ROUTE 52 SUITE H, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3930
Loan Approval Amount (current) 3930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3966.82
Forgiveness Paid Date 2021-04-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State