Search icon

WILLIAM H. PUGH, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM H. PUGH, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 1990 (36 years ago)
Entity Number: 1412969
ZIP code: 14590
County: Wayne
Place of Formation: New York
Address: 6010 DRAPER ST, WOLCOTT, NY, United States, 14590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM H PUGH DDS DOS Process Agent 6010 DRAPER ST, WOLCOTT, NY, United States, 14590

Chief Executive Officer

Name Role Address
WILLIAM H PUGH DDS Chief Executive Officer 6010 DRAPER ST, WOLCOTT, NY, United States, 14590

Form 5500 Series

Employer Identification Number (EIN):
161352482
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-15 1998-02-03 Address 19 DRAPER STREET, P.O. BOX 218, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer)
1993-03-15 1998-02-03 Address 19 DRAPER STREET, P.O. BOX 218, WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office)
1990-01-09 1998-02-03 Address 19 DRAPER STREET, PO BOX 218, WOLCOTT, NY, 14590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200108060402 2020-01-08 BIENNIAL STATEMENT 2020-01-01
190614060214 2019-06-14 BIENNIAL STATEMENT 2018-01-01
140310002037 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120130003061 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100115002364 2010-01-15 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
57035.00
Total Face Value Of Loan:
57035.00
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:
83680.00
Total Face Value Of Loan:
83680.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$83,680
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,613.09
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $83,680
Jobs Reported:
6
Initial Approval Amount:
$57,035
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,691.29
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $57,032
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State