Search icon

RUSSELL M. MARCHESE, JR., D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RUSSELL M. MARCHESE, JR., D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 1991 (34 years ago)
Entity Number: 1598272
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 401 EAST MAIN ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL M MARCHESE,JR. DDS Chief Executive Officer 401 EAST MAIN ST, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 EAST MAIN ST, BATAVIA, NY, United States, 14020

National Provider Identifier

NPI Number:
1629278551

Authorized Person:

Name:
RUSSELL MARCHESE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161411583
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-09 2000-01-27 Address 401 EAST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1993-04-26 2000-01-27 Address 401 EAST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-04-26 2000-01-27 Address 410 EAST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1991-12-23 1993-12-09 Address 401 EAST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002499 2014-02-25 BIENNIAL STATEMENT 2013-12-01
120113002399 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091221003037 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071218002682 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060201002991 2006-02-01 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$80,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,927.12
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $80,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State