Search icon

KENNETH D. SCHWARTZ, D.D.S., P.C.

Company Details

Name: KENNETH D. SCHWARTZ, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 1981 (44 years ago)
Entity Number: 710714
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1363 Ruffner Ct, Schenectady, NY, United States, 12309
Principal Address: 833 UNION ST, SCHENECTADY, NY, United States, 12308

Contact Details

Phone +1 518-374-1935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH D SCHWARTZ DDS Chief Executive Officer 833 UNION ST, SCHENECTADY, NY, United States, 12308

DOS Process Agent

Name Role Address
KENNETH D. SCHWARTZ, D.D.S., P.C. DOS Process Agent 1363 Ruffner Ct, Schenectady, NY, United States, 12309

History

Start date End date Type Value
2023-07-02 2023-07-02 Address 833 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-03-27 Address 833 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-07-02 Address 833 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-07-02 Address 833 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230702000428 2023-07-02 BIENNIAL STATEMENT 2023-07-01
230327000964 2023-03-27 BIENNIAL STATEMENT 2021-07-01
190703060372 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170703006967 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006821 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

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:
139300.00
Total Face Value Of Loan:
139300.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139300
Current Approval Amount:
139300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140818.94

Date of last update: 17 Mar 2025

Sources: New York Secretary of State