Search icon

WILLIAM C. TINELLI, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM C. TINELLI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Mar 1989 (36 years ago)
Entity Number: 1332655
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 215 SOUTH MASSEY STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM C TINELLI, DDS DOS Process Agent 215 SOUTH MASSEY STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
WILLIAM C TINELLI, DDS Chief Executive Officer 215 SOUTH MASSEY ST, WATERTOWN, NY, United States, 13601

Form 5500 Series

Employer Identification Number (EIN):
161348180
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-27 1997-03-20 Address 215 SOUTH MASSEY ST., WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-04-27 1994-04-27 Address 215 SOUTH MASSEY STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-04-27 1997-03-20 Address 215 SOUTH MASSEY STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-04-27 1997-03-20 Address 215 SOUTH MASSEY STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1991-01-23 1999-07-02 Name FEENEY DENTAL ASSOCIATES, P.C.

Filings

Filing Number Date Filed Type Effective Date
130415002276 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110411002076 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090318002826 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070328002553 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050509002323 2005-05-09 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$58,721.98
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,721.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,211.06
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $58,721.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State