Search icon

STUYVESANT DENTAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STUYVESANT DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Oct 1981 (44 years ago)
Entity Number: 728627
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 430 EAST 20TH ST, MH, NEW YORK, NY, United States, 10009
Principal Address: 420 E 20TH ST, MH, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY PASCAL Chief Executive Officer 430 EAST 20TH ST, MH, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 EAST 20TH ST, MH, NEW YORK, NY, United States, 10009

Form 5500 Series

Employer Identification Number (EIN):
133079216
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-09 2013-11-06 Address 184 OLD POND COURT, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2009-10-28 2011-11-09 Address 6 JACQUELYN COURT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2009-10-28 2011-11-09 Address 430 EAST 20TH ST, NEW YORK, NY, 10009, 8201, USA (Type of address: Chief Executive Officer)
2007-10-18 2009-10-28 Address 430 EAST 20TH ST, NEW YORK, NY, 10009, 8201, USA (Type of address: Principal Executive Office)
2005-12-07 2009-10-28 Address 430 EAST 20TH ST, NEW YORK, NY, 10009, 8201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131106002065 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111109002539 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091028002458 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071018002505 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051207002845 2005-12-07 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
59100.00
Total Face Value Of Loan:
59100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$59,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,553.1
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $59,100
Jobs Reported:
4
Initial Approval Amount:
$59,100
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,668.02
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $59,098

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State