Search icon

BISHOP DENTAL LAB, INC.

Company Details

Name: BISHOP DENTAL LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1978 (47 years ago)
Date of dissolution: 07 Nov 2022
Entity Number: 513632
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 686 GLEN ST, GLENS FALLS, NY, United States, 12801
Principal Address: 70 RICHARDSON ST, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELAN CHERNEY DOS Process Agent 686 GLEN ST, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
PETER BISHOP Chief Executive Officer 70 RICHARDSON ST, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2002-09-23 2023-04-28 Address 70 RICHARDSON ST, QUEENSBURY, NY, 12804, 4065, USA (Type of address: Chief Executive Officer)
1995-02-08 2002-09-23 Address 70 RICHARDSON ST, GLENS FALLS, NY, 12801, 9803, USA (Type of address: Chief Executive Officer)
1995-02-08 2002-09-23 Address 70 RICHARDSON STREET, GLENS FALLS, NY, 12801, 9803, USA (Type of address: Principal Executive Office)
1978-10-02 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-10-02 2023-04-28 Address 686 GLEN ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428003545 2022-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-07
20200225059 2020-02-25 ASSUMED NAME CORP INITIAL FILING 2020-02-25
121105002059 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101007002041 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081209003382 2008-12-09 BIENNIAL STATEMENT 2008-10-01
061002003034 2006-10-02 BIENNIAL STATEMENT 2006-10-01
050317002408 2005-03-17 BIENNIAL STATEMENT 2004-10-01
020923002904 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001011002357 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981015002280 1998-10-15 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3022608107 2020-07-14 0248 PPP 70 RICHARDSON ST, QUEENSBURY, NY, 12804-4065
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-4065
Project Congressional District NY-21
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47060.63
Forgiveness Paid Date 2021-04-29
8993878407 2021-02-14 0248 PPS 70 Richardson St, Queensbury, NY, 12804-4065
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41157
Loan Approval Amount (current) 41157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-4065
Project Congressional District NY-21
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41307.91
Forgiveness Paid Date 2021-06-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State