Search icon

HUDSON FAMILY & COSMETIC DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUDSON FAMILY & COSMETIC DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Oct 1978 (47 years ago)
Entity Number: 518352
ZIP code: 12534
County: Columbia
Place of Formation: New York
Principal Address: 66 GREEN STREET, HUDSON, NY, United States, 12534
Address: 66 GREEN ST, GREEN STREET, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENATO M CHIMINELLI Chief Executive Officer 66 GREEN STREET, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
BERNARD KARP DOS Process Agent 66 GREEN ST, GREEN STREET, HUDSON, NY, United States, 12534

National Provider Identifier

NPI Number:
1568639003

Authorized Person:

Name:
RENATO M. CHIMINELLI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5188229670

Form 5500 Series

Employer Identification Number (EIN):
141603481
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-04 2020-10-06 Address 66 GREEN ST, GREEN STREET, HUDSON, NY, 12534, 2328, USA (Type of address: Service of Process)
2014-10-15 2018-10-04 Address ONE CITY CENTER, GREEN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2010-10-12 2014-10-15 Address 46 GREEN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1999-03-23 2010-01-08 Name LESTER A. KEMPLER, D.D.S. AND RENATO M. CHIMINELLI, D.D.S, P.C.
1996-10-08 2010-10-12 Address 66 GREEN ST., HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201006060723 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181004006131 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161013006374 2016-10-13 BIENNIAL STATEMENT 2016-10-01
20160119023 2016-01-19 ASSUMED NAME LLC INITIAL FILING 2016-01-19
141015006622 2014-10-15 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
114885.00
Total Face Value Of Loan:
114885.00
Date:
2020-04-11
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:
117900.00
Total Face Value Of Loan:
117900.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114885
Current Approval Amount:
114885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115715.95
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117900
Current Approval Amount:
117900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118907.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State