Search icon

DAVID C. PARSONS, D.M.D., P.C.

Company Details

Name: DAVID C. PARSONS, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 1993 (32 years ago)
Entity Number: 1737239
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 6 FAIRFIELD DRIVE, QUEENSBURY, NY, United States, 12804
Principal Address: 6 FAIRFIELD DR, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID C PARSONS DOS Process Agent 6 FAIRFIELD DRIVE, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
DAVID C PARSONS Chief Executive Officer 6 FAIRFIELD DR, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 6 FAIRFIELD DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2019-06-03 2024-01-08 Address 6 FAIRFIELD DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2011-06-23 2019-06-03 Address 6 FAIRFIELD DR, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2011-06-23 2024-01-08 Address 6 FAIRFIELD DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1995-11-13 2011-06-23 Address 379 BAY RD, QUEENSBURY, NY, 12804, 1404, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240108003508 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210615060105 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190603060782 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006840 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150608006026 2015-06-08 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
55100.00
Total Face Value Of Loan:
55100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55100
Current Approval Amount:
55100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55657.12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State