Search icon

GOUVERNEUR DENTAL ASSOCIATES, P.C.

Company Details

Name: GOUVERNEUR DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 1989 (36 years ago)
Entity Number: 1322109
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 354 EAST MAIN ST, PO BOX 427, GOUVERNEUR, NY, United States, 13642
Principal Address: 96 SUNRISE CIR S, HERMON, NY, United States, 13652

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 EAST MAIN ST, PO BOX 427, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
SCOTT R DAY Chief Executive Officer 354 EAST MAIN ST, PO BOX 427, GOUVERNEUR, NY, United States, 13642

National Provider Identifier

NPI Number:
1407846306

Authorized Person:

Name:
DR. SCOTT R. DAY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3152874109

Form 5500 Series

Employer Identification Number (EIN):
161344841
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-13 1999-01-19 Address 26 WILLIAM STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
1993-04-13 1999-01-19 Address 26 WILLIAM STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
1989-01-31 1999-01-19 Address 26 WILLIAM STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130122006256 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110128003466 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090112002706 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070110002595 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050214002060 2005-02-14 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
82750.31
Total Face Value Of Loan:
82750.31

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82750.31
Current Approval Amount:
82750.31
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83398.71

Date of last update: 16 Mar 2025

Sources: New York Secretary of State