Search icon

THOMAS S. CLARK, DMD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS S. CLARK, DMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Aug 1992 (33 years ago)
Entity Number: 1660130
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1360 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS S CLARK, DMD Chief Executive Officer 1360 MONROE AVENUE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THOMAS S. CLARK, DMD, P.C. DOS Process Agent 1360 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
161423862
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-17 2020-08-21 Address 1360 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2010-09-07 2016-08-17 Address 1360 MONROE AVENUE, ROCHESTER, NY, 14618, 1006, USA (Type of address: Service of Process)
1998-08-12 2010-09-07 Address 1360 MONROE AVE, ROCHESTER, NY, 14618, 1006, USA (Type of address: Chief Executive Officer)
1998-08-12 2010-09-07 Address 1360 MONROE AVE, ROCHESTER, NY, 14618, 1006, USA (Type of address: Service of Process)
1998-08-12 2010-09-07 Address 1360 MONROE AVE, ROCHESTER, NY, 14618, 1006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200821060005 2020-08-21 BIENNIAL STATEMENT 2020-08-01
180820006372 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160817006314 2016-08-17 BIENNIAL STATEMENT 2016-08-01
140811006031 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120824002574 2012-08-24 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
43000.00
Total Face Value Of Loan:
43000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43419.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State