Search icon

SMILES BY DESIGN DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SMILES BY DESIGN DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 1994 (31 years ago)
Entity Number: 1816006
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 1304 BUCKLEY RD, STE 203, SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1304 BUCKLEY RD, STE 203, SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
SUSAN B DUNN DDS Chief Executive Officer 1304 BUCKLEY RD, STE 203, SYRACUSE, NY, United States, 13212

National Provider Identifier

NPI Number:
1881729630

Authorized Person:

Name:
SUSAN B DUNN
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3154744818

Form 5500 Series

Employer Identification Number (EIN):
161465114
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-29 2008-04-16 Address 1423 BUTTERNUT ST, SYRACUSE, NY, 13208, 2353, USA (Type of address: Principal Executive Office)
2004-04-29 2008-04-16 Address 1423 BUTTERNUT ST, SYRACUSE, NY, 13208, 2353, USA (Type of address: Chief Executive Officer)
2002-04-12 2004-04-29 Address 1423 BUTTERNUT ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1997-02-26 2007-02-28 Name BUTTERNUT DENTAL CARE, P.C.
1996-04-24 2002-04-12 Address 1423 BUTTERNUT ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180405006689 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160602007256 2016-06-02 BIENNIAL STATEMENT 2016-04-01
140701007262 2014-07-01 BIENNIAL STATEMENT 2014-04-01
120612002856 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100524002710 2010-05-24 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$134,940
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,940
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$135,834.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $134,938
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$126,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$127,845.51
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $98,350
Utilities: $1,500
Mortgage Interest: $0
Rent: $24,000
Refinance EIDL: $0
Healthcare: $2850
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State