Search icon

HAMPTON PEDIATRIC DENTAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMPTON PEDIATRIC DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 1993 (32 years ago)
Entity Number: 1711509
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Principal Address: 97 N MAIN STREET, SOUTHAMPTON, NY, United States, 11968
Address: 42 PONQUOGUE AVE, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY COSENZA, DDS Chief Executive Officer 97 NORTH MAIN STREET, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
JAMES VLAHADAMOS DOS Process Agent 42 PONQUOGUE AVE, HAMPTON BAYS, NY, United States, 11946

Form 5500 Series

Employer Identification Number (EIN):
113153636
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-24 2013-03-08 Address 149 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2007-03-26 2011-03-24 Address 149 HAMPTON ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2007-03-26 2011-03-24 Address 97 N MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2007-03-26 2011-03-24 Address 97 N MAIN STREET, SOUTHAMPTON, NY, 11968, 3309, USA (Type of address: Principal Executive Office)
1999-03-31 2007-03-26 Address 149 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190305060001 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006251 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150317006006 2015-03-17 BIENNIAL STATEMENT 2015-03-01
130308006421 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110324002262 2011-03-24 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
168000.00
Total Face Value Of Loan:
168000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168000
Current Approval Amount:
168000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170039.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State