Search icon

CHARLES STRUMFELD, D.D.S., P.C.

Company Details

Name: CHARLES STRUMFELD, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Oct 1992 (32 years ago)
Entity Number: 1677093
ZIP code: 12047
County: Albany
Place of Formation: New York
Principal Address: 110 REMSEN ST, COHOES, NY, United States, 12047
Address: 110 REMSEN STREET, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLES STRUMFELD, D.D.S., P.C. 401(K) PLAN 2023 141754854 2024-11-17 CHARLES STRUMFELD, D.D.S., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621210
Sponsor’s telephone number 5182378181
Plan sponsor’s address 29 HUNTERS RUN BOULEVARD, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2024-11-17
Name of individual signing CHARLES STRUMFELD, D.D.S.
Valid signature Filed with authorized/valid electronic signature
CHARLES STRUMFELD, D.D.S., P.C. 401(K) PLAN 2022 141754854 2023-11-28 CHARLES STRUMFELD, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621210
Sponsor’s telephone number 5182378181
Plan sponsor’s address 29 HUNTERS RUN BOULEVARD, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2023-11-29
Name of individual signing CHARLES STRUMFELD, D.D.S.
CHARLES STRUMFELD, D.D.S., P.C. 401(K) PLAN 2021 141754854 2022-11-14 CHARLES STRUMFELD, D.D.S., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621210
Sponsor’s telephone number 5182378181
Plan sponsor’s address 29 HUNTERS RUN BOULEVARD, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2022-11-14
Name of individual signing CHARLES STRUMFELD, D.D.S.
CHARLES STRUMFELD, D.D.S., P.C. 401(K) PLAN 2020 141754854 2021-12-14 CHARLES STRUMFELD, D.D.S., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621210
Sponsor’s telephone number 5182378181
Plan sponsor’s address 29 HUNTERS RUN BLVD., COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing CHARLES STRUMFELD, D.D.S.
CHARLES STRUMFELD, D.D.S., P.C. 401(K) PLAN 2019 141754854 2021-04-28 CHARLES STRUMFELD, D.D.S., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621210
Sponsor’s telephone number 5182378181
Plan sponsor’s address 29 HUNTERS RUN BLVD., COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing CHARLES STRUMFELD, D.D.S.
CHARLES STRUMFELD, D.D.S., P.C. 401(K) PLAN 2018 141754854 2020-06-29 CHARLES STRUMFELD, D.D.S., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621210
Sponsor’s telephone number 5182378181
Plan sponsor’s address 29 HUNTERS RUN BLVD., COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing CHARLES STRUMFELD, D.D.S.
CHARLES STRUMFELD, D.D.S., P.C. 401(K) PLAN 2017 141754854 2019-04-17 CHARLES STRUMFELD, D.D.S., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621210
Sponsor’s telephone number 5182378181
Plan sponsor’s address 29 HUNTERS RUN BLVD., COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing CHARLES STRUMFELD
Role Employer/plan sponsor
Date 2019-04-17
Name of individual signing CHARLES STRUMFELD
CHARLES STRUMFELD, D.D.S., P.C. 401(K) PLAN 2016 141754854 2018-02-01 CHARLES STRUMFELD, D.D.S., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621210
Sponsor’s telephone number 5182378181
Plan sponsor’s address 29 HUNTERS RUN BLVD., COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing CHARLES STRUMFELD
Role Employer/plan sponsor
Date 2018-01-31
Name of individual signing CHARLES STRUMFELD
CHARLES STRUMFELD, D.D.S., P.C. 401(K) PLAN 2015 141754854 2017-03-06 CHARLES STRUMFELD, D.D.S., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621210
Sponsor’s telephone number 5182378181
Plan sponsor’s address 29 HUNTERS RUN BLVD., COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2017-03-04
Name of individual signing CHARLES STRUMFELD
Role Employer/plan sponsor
Date 2017-03-04
Name of individual signing CHARLES STRUMFELD
CHARLES STRUMFELD, D.D.S., P.C. 401(K) PLAN 2014 141754854 2016-05-10 CHARLES STRUMFELD, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 621210
Sponsor’s telephone number 5182378181
Plan sponsor’s address 29 HUNTERS RUN BLVD., COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing CHARLES STRUMFELD
Role Employer/plan sponsor
Date 2016-05-09
Name of individual signing CHARLES STRUMFELD

DOS Process Agent

Name Role Address
CHARLES STRUMFELD, D.D.S., P.C. DOS Process Agent 110 REMSEN STREET, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
CHARLES STRUMFELD DDS Chief Executive Officer 110 REMSEN STREET, COHOES, NY, United States, 12047

History

Start date End date Type Value
1995-05-31 2020-10-05 Address 110 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
1994-08-25 2006-12-13 Name CHARLES STRUMFELD D.D.S. AND LISA SILVERBERG, D.D.S., P.C.
1993-10-06 1998-09-28 Address 197 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
1993-10-06 1996-10-08 Address 197 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1993-10-06 1995-05-31 Address 197 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
1992-10-30 1994-08-25 Name CHARLES STRUMFELD AND LISA SILVERBERG DENTAL SERVICES, P.C.
1992-10-30 1993-10-06 Address 197 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061774 2020-10-05 BIENNIAL STATEMENT 2020-10-01
161004006373 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141009007009 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121015002029 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101006002221 2010-10-06 BIENNIAL STATEMENT 2010-10-01
080919002428 2008-09-19 BIENNIAL STATEMENT 2008-10-01
061213000709 2006-12-13 CERTIFICATE OF AMENDMENT 2006-12-13
060922002497 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041101002517 2004-11-01 BIENNIAL STATEMENT 2004-10-01
020920002243 2002-09-20 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1919388402 2021-02-02 0248 PPS 110 Remsen St, Cohoes, NY, 12047-2838
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52842
Loan Approval Amount (current) 52842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-2838
Project Congressional District NY-20
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53397.93
Forgiveness Paid Date 2022-03-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State