Search icon

SCOTT C. PROVINCE D.D.S., P.C.

Company Details

Name: SCOTT C. PROVINCE D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 2017 (8 years ago)
Entity Number: 5112277
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVENUE, SUITE 800, NEW YORK, NY, United States, 10017
Principal Address: 425 Madison Ave Ste 800, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 MADISON AVENUE, SUITE 800, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SCOTT PROVINCE Chief Executive Officer 425 MADISON AVE STE 800, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 425 MADISON AVE STE 800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-11 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2025-03-03 Address 425 MADISON AVE STE 800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-11 2025-03-03 Address 425 MADISON AVENUE, SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-03-31 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-31 2024-01-11 Address 425 MADISON AVENUE, SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005228 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240111003975 2024-01-11 BIENNIAL STATEMENT 2024-01-11
170331000172 2017-03-31 CERTIFICATE OF INCORPORATION 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1946167710 2020-05-01 0202 PPP 425 MADISON AVE RM 800, NEW YORK, NY, 10017
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157587
Loan Approval Amount (current) 157587
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158740.97
Forgiveness Paid Date 2021-01-26
8948198307 2021-01-30 0202 PPS 425 Madison Ave Rm 800, New York, NY, 10017-1118
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144632
Loan Approval Amount (current) 144632
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-1118
Project Congressional District NY-12
Number of Employees 9
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 145706.86
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State