Search icon

BISHOP DENTAL LAB, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
41157.00
Total Face Value Of Loan:
41157.00
Date:
2020-07-14
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:
46700.00
Total Face Value Of Loan:
46700.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41157
Current Approval Amount:
41157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41307.91
Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46700
Current Approval Amount:
46700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47060.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State