Search icon

THOMAS P. KEARNS, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS P. KEARNS, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1990 (35 years ago)
Entity Number: 1411943
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: ASSOCIATED DENTAL ARTS OF OSWEGO, PO BOX 850, OSWEGO, NY, United States, 13126
Principal Address: ASSOCIATED DENTAL ARTS OF OSWEGO, 327 W SENECA STREET, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ASSOCIATED DENTAL ARTS OF OSWEGO, PO BOX 850, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
THOMAS P. KEARNS, DDS Chief Executive Officer ASSOCIATED DENTAL ARTS OF OSWEGO, PO BOX 850, OSWEGO, NY, United States, 13126

Form 5500 Series

Employer Identification Number (EIN):
161368195
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-13 2024-02-13 Address ASSOCIATED DENTAL ARTS, PO BOX 850, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address ASSOCIATED DENTAL ARTS OF OSWEGO, PO BOX 850, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2021-10-08 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-12 2008-01-15 Address ASSOCIATED DENTAL ARTS, 327 W SENECA ST, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
2004-03-12 2024-02-13 Address ASSOCIATED DENTAL ARTS, PO BOX 850, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240213002568 2024-02-13 BIENNIAL STATEMENT 2024-02-13
220324002160 2022-03-24 BIENNIAL STATEMENT 2022-01-01
140304002048 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120214002416 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100217002703 2010-02-17 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
171220.00
Total Face Value Of Loan:
171220.00
Date:
2020-04-13
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:
181900.00
Total Face Value Of Loan:
181900.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181900
Current Approval Amount:
181900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183878.47
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171220
Current Approval Amount:
171220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172402.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State