Search icon

BLACK RIVER ORAL SURGERY AND IMPLANT CENTER, P.C.

Company Details

Name: BLACK RIVER ORAL SURGERY AND IMPLANT CENTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Oct 1992 (32 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 1676994
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 531 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE J. DINES DMD Chief Executive Officer 531 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
BLACK RIVER ORAL SURGERY AND IMPLANT CENTER, P.C. DOS Process Agent 531 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2024-04-11 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2024-04-30 Address 531 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2014-10-09 2024-04-30 Address 531 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2014-10-09 2018-10-02 Address 531 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2013-01-18 2017-12-18 Name BRUCE J. DINES DMD P.C.
2012-12-31 2013-01-18 Name BRUCE M. DINES DDS P.C.
1993-10-26 2014-10-09 Address 531 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-10-26 2014-10-09 Address 531 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-05-18 2012-12-31 Name DR. ALVIN H. BREGMAN D.D.S. P.C.
1992-10-30 2020-10-02 Address 531 WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022851 2024-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-11
201002060187 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006059 2018-10-02 BIENNIAL STATEMENT 2018-10-01
171218000324 2017-12-18 CERTIFICATE OF AMENDMENT 2017-12-18
161006006102 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141009007002 2014-10-09 BIENNIAL STATEMENT 2014-10-01
130118000219 2013-01-18 CERTIFICATE OF AMENDMENT 2013-01-18
121231000344 2012-12-31 CERTIFICATE OF AMENDMENT 2012-12-31
121015002096 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101006002764 2010-10-06 BIENNIAL STATEMENT 2010-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1813868308 2021-01-19 0248 PPS 531 Washington St Ste 2601, Watertown, NY, 13601-4037
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74808.53
Loan Approval Amount (current) 74808.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-4037
Project Congressional District NY-24
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75339.36
Forgiveness Paid Date 2021-10-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State