Search icon

N.M.C. GENERAL DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: N.M.C. GENERAL DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 1995 (30 years ago)
Entity Number: 1899737
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Principal Address: 6317 TULIPWOOD LN, JAMESVILLE, NY, United States, 13078
Address: 6849 E Genesee St, Fayetteville, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N.M.C. GENERAL DENTISTRY, P.C. DOS Process Agent 6849 E Genesee St, Fayetteville, NY, United States, 13066

Chief Executive Officer

Name Role Address
ALFONSO JOHN MEROLA IV, DDS Chief Executive Officer 6849 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

National Provider Identifier

NPI Number:
1780715201

Authorized Person:

Name:
DR. ALFONSO JOHN MEROLA III
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
3154522705

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 5100 W. TAFT ROAD, SUITE 3K, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 6849 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2017-06-05 2024-10-28 Address 5100 W. TAFT ROAD, SUITE 3K, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2001-04-04 2017-06-05 Address 5100 W. TAFT ROAD, SUITE 3K, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2001-04-04 2017-06-05 Address 7525 MEADOW WOOD DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241028004253 2024-10-28 BIENNIAL STATEMENT 2024-10-28
220201004713 2022-02-01 BIENNIAL STATEMENT 2022-02-01
170605006283 2017-06-05 BIENNIAL STATEMENT 2017-03-01
130801002119 2013-08-01 BIENNIAL STATEMENT 2013-03-01
110414002184 2011-04-14 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$116,832
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,881.89
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $93,465
Utilities: $9,582
Mortgage Interest: $0
Rent: $11,597
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $2,188
Jobs Reported:
10
Initial Approval Amount:
$82,580
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,580
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,944.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $82,577
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State