Search icon

DELMAR DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DELMAR DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Apr 1994 (31 years ago)
Entity Number: 1811213
ZIP code: 12054
County: Albany
Place of Formation: New York
Principal Address: 344 DELAWARE AVE, DELMAR, NY, United States, 12054
Address: 344 DELAWARE AVENUE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS H ABELE Chief Executive Officer 344 DELAWARE AVE, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 DELAWARE AVENUE, DELMAR, NY, United States, 12054

National Provider Identifier

NPI Number:
1710091871

Authorized Person:

Name:
DR. THOMAS H ABELE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
5184394598

Form 5500 Series

Employer Identification Number (EIN):
141770501
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-02 2004-04-28 Address PO BOX 158, LAKE SHORE DR, ROUTE 9N, BOLTON LANDING, NY, 12054, USA (Type of address: Principal Executive Office)
2000-04-18 2002-04-02 Address 4 WOODLAKE ROAD, APT. 1, ALBANY, NY, 12203, 3960, USA (Type of address: Principal Executive Office)
1996-08-02 2000-04-18 Address 4-1 WOODLAKE RD, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140611002337 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120518002714 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100510002106 2010-05-10 BIENNIAL STATEMENT 2010-04-01
080403002549 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060420002130 2006-04-20 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
112750.00
Total Face Value Of Loan:
112750.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$112,750
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,982.53
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $112,749

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State