Search icon

MICHAEL B. MC GRATH, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL B. MC GRATH, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 1985 (40 years ago)
Entity Number: 1015898
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 5108 VELASKO ROAD, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL B MCGRATH DDS Chief Executive Officer 5108 VELASKO RD, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5108 VELASKO ROAD, SYRACUSE, NY, United States, 13215

National Provider Identifier

NPI Number:
1124149745

Authorized Person:

Name:
DR. MICHAEL BURKE MCGRATH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
3154785734

Form 5500 Series

Employer Identification Number (EIN):
161255059
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-09 2001-08-14 Address 5108 VELASKO ROAD, SYRACUSE, NY, 13215, 1953, USA (Type of address: Chief Executive Officer)
1985-08-01 1995-06-09 Address 2121 SOUTH GEDDES ST., SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130903002443 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110902002882 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090807002434 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070828002803 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051028002835 2005-10-28 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$113,160
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,160
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$114,172.15
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $113,156
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$95,208.17
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,208.17
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$95,898.43
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $95,208.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State