Search icon

JAMES O. CHAUVIN, D.D.S. P.C.

Company Details

Name: JAMES O. CHAUVIN, D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 1979 (46 years ago)
Entity Number: 580922
ZIP code: 12065
County: Schenectady
Place of Formation: New York
Address: 531 MOE ROAD, CLIFTON PARK, NY, United States, 12065
Principal Address: 2664 HAMBURG ST, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES O CHAUVIN DDS Chief Executive Officer 2664 HAMBURG ST, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 531 MOE ROAD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1979-09-12 1995-04-05 Address 2501 WHAMER LANE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191230059 2019-12-30 ASSUMED NAME LLC INITIAL FILING 2019-12-30
010906002303 2001-09-06 BIENNIAL STATEMENT 2001-09-01
990927002488 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970910002002 1997-09-10 BIENNIAL STATEMENT 1997-09-01
950405002304 1995-04-05 BIENNIAL STATEMENT 1993-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
28712.00
Total Face Value Of Loan:
28712.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28712
Current Approval Amount:
28712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28922.03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State