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 2023-07-02 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: Service of Process)
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 Address 833 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2007-07-20 2023-03-27 Address 833 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
2007-07-20 2023-03-27 Address 833 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2001-07-17 2007-07-20 Address 433 STATE ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
1993-02-08 2001-07-17 Address 433 STATE ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
1993-02-08 2007-07-20 Address 433 STATE ST, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)

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
130710006342 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110722002518 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090629002401 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070720003181 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050913002379 2005-09-13 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2609317101 2020-04-11 0248 PPP 833 Union St, SCHENECTADY, NY, 12308-3103
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139300
Loan Approval Amount (current) 139300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12308-3103
Project Congressional District NY-20
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140818.94
Forgiveness Paid Date 2021-05-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State