Search icon

PETER CHIDYLLO D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER CHIDYLLO D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Dec 1980 (45 years ago)
Date of dissolution: 01 May 2023
Entity Number: 666692
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 46 WALLKILL AVE, PO BOX 416, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER CHIDYLLO DOS Process Agent 46 WALLKILL AVE, PO BOX 416, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
PETER CHIDYLLO Chief Executive Officer 46 WALLKILL AVE, PO BOX 416, WALLKILL, NY, United States, 12589

Form 5500 Series

Employer Identification Number (EIN):
141622246
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4

History

Start date End date Type Value
2020-12-02 2023-05-01 Address 46 WALLKILL AVE, PO BOX 416, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1996-12-18 2023-05-01 Address 46 WALLKILL AVE, PO BOX 416, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1996-12-18 2018-12-04 Address 46 WALLKILL AVE, PO BOX 416, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
1996-12-18 2020-12-02 Address 46 WALLKILL AVE, PO BOX 416, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1993-01-05 1996-12-18 Address 33 WALLKILL AVE, PO BOX 416, WALLKILL, NY, 12589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501005468 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
201202060096 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006891 2018-12-04 BIENNIAL STATEMENT 2018-12-01
141210006009 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121221002172 2012-12-21 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
65865.00
Total Face Value Of Loan:
65865.00
Date:
2020-04-13
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:
50600.00
Total Face Value Of Loan:
50600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$65,865
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,252.97
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $65,860
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$50,600
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,111.55
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $50,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State