Search icon

DENTASIA DENTAL SERVICES, P.C.

Company Details

Name: DENTASIA DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Aug 1980 (45 years ago)
Entity Number: 646853
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 115 MAIN ST STE 303, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CIRIECO, JR. DMD Chief Executive Officer 115 MAIN ST STE 303, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 MAIN ST STE 303, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2010-08-25 2012-08-13 Address 115 MAIN ST TE 303, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2000-08-10 2010-08-25 Address 300 MAIN ST, EASTCHESTER, NY, 10709, 2916, USA (Type of address: Chief Executive Officer)
1993-04-01 2000-08-10 Address 300 MAIN STREET, EASTCHESTER, NY, 10707, USA (Type of address: Chief Executive Officer)
1993-04-01 2010-08-25 Address 300 MAIN STREET, EASTCHESTER, NY, 10707, USA (Type of address: Principal Executive Office)
1993-04-01 2010-08-25 Address 300 MAIN STREET, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)
1980-08-25 1993-04-01 Address 300 MAIN ST, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140822006200 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120813006350 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100825002983 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080814002702 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060807003047 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040920003151 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020801002083 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000810002199 2000-08-10 BIENNIAL STATEMENT 2000-08-01
960812002401 1996-08-12 BIENNIAL STATEMENT 1996-08-01
930922003197 1993-09-22 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8851528303 2021-01-30 0202 PPS 115 Main St, Tuckahoe, NY, 10707-2948
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64927
Loan Approval Amount (current) 64927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-2948
Project Congressional District NY-16
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65475.27
Forgiveness Paid Date 2021-12-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State