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)
1995-11-13 2011-06-23 Address 379 BAY RD, QUEENSBURY, NY, 12804, 1404, 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: Service of Process)
1993-06-24 1995-11-13 Address 306 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1993-06-24 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130604006178 2013-06-04 BIENNIAL STATEMENT 2013-06-01
110623002949 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090603003022 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070627002093 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050812002651 2005-08-12 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6548507103 2020-04-14 0248 PPP 6 FAIRFIELD DR, QUEENSBURY, NY, 12804-1514
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55100
Loan Approval Amount (current) 55100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-1514
Project Congressional District NY-21
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55657.12
Forgiveness Paid Date 2021-04-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State