Search icon

ORTHODONTIC SPECIALIST P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ORTHODONTIC SPECIALIST P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 1993 (32 years ago)
Entity Number: 1752771
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 199 CLARKE AVENUE, STATEN ISLAND, NY, United States, 10306
Principal Address: 511 TYSENS LANE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 CLARKE AVENUE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ROBERT SEMINARA DDS Chief Executive Officer 281 BENEDICT RD, STATEN ISLAND, NY, United States, 10304

Form 5500 Series

Employer Identification Number (EIN):
113174931
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 5 WENDOVER RD, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 281 BENEDICT RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2003-09-18 2025-03-20 Address 281 BENEDICT RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2001-03-20 2025-03-20 Address 199 CLARKE AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1997-09-23 2003-09-18 Address 511 TYSENS LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250320002130 2025-03-20 BIENNIAL STATEMENT 2025-03-20
030918002448 2003-09-18 BIENNIAL STATEMENT 2003-08-01
010320000424 2001-03-20 CERTIFICATE OF AMENDMENT 2001-03-20
990914002477 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970923002155 1997-09-23 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$69,300
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,212.45
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $69,298
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$69,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,189.35
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $69,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State