Search icon

WATERTOWN DENTAL HEALTH GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WATERTOWN DENTAL HEALTH GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1985 (40 years ago)
Entity Number: 1005130
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1131 COMMERCE PARK DRIVE EAST, WATERTOWN, NY, United States, 13601
Principal Address: 1131 COMMERCE PARK DRIVE, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1131 COMMERCE PARK DRIVE EAST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
ALEXANDER D. KORWEK, DDS Chief Executive Officer 1131 COMMERCE PARK DR. EAST, WATERTOWN, NY, United States, 13601

Form 5500 Series

Employer Identification Number (EIN):
161253948
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-22 2001-06-22 Address 1131 COMMERCE PARK DRIVE EAST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1997-06-04 1999-06-22 Address 1116 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1997-06-04 1999-06-22 Address 1116 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1997-06-04 1999-06-22 Address 1116 ARSENAL ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-02-02 1997-06-04 Address 1116 ARSENAL STREET, CEDAR SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150603007047 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130605006297 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110621002498 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090604002556 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070611002522 2007-06-11 BIENNIAL STATEMENT 2007-06-01

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:
222254.00
Total Face Value Of Loan:
222254.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State