Search icon

RALPH K. NEUHAUS, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RALPH K. NEUHAUS, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 1978 (47 years ago)
Entity Number: 487217
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 10 MOFFATT LANE, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH K. NEUHAUS, D.D.S. Chief Executive Officer 10 MOFFATT LANE, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
RALPH K. NEUHAUS, D.D.S., P.C. DOS Process Agent 10 MOFFATT LANE, CHESTER, NY, United States, 10918

National Provider Identifier

NPI Number:
1346258332

Authorized Person:

Name:
TAMMY J SCOTT
Role:
BOOK KEEPER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
8454695070

Form 5500 Series

Employer Identification Number (EIN):
132940046
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors DBA Name:
DBA CHESTER DENTAL ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors DBA Name:
DBA CHESTER DENTAL ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors DBA Name:
DBA CHESTER DENTAL ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors DBA Name:
DBA CHESTER DENTAL ASSOCIATES
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-18 2020-09-25 Address 10 MOFFATT LANE, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1978-05-05 1993-06-18 Address 10 MOFFAT LANE, CHESTER, NY, 10908, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200925060335 2020-09-25 BIENNIAL STATEMENT 2020-05-01
140515006138 2014-05-15 BIENNIAL STATEMENT 2014-05-01
20130801056 2013-08-01 ASSUMED NAME LLC INITIAL FILING 2013-08-01
120629002796 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100601002311 2010-06-01 BIENNIAL STATEMENT 2010-05-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$128,242
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,242
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,146.82
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $128,242
Jobs Reported:
14
Initial Approval Amount:
$128,242
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,242
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,421.11
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $128,242

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State