Search icon

CLAYTON DENTAL OFFICES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLAYTON DENTAL OFFICES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 1996 (29 years ago)
Entity Number: 1997879
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 775 GRAVES ST, PO BOX 405, CLAYTON, NY, United States, 13624

Contact Details

Phone +1 315-686-5142

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 775 GRAVES ST, PO BOX 405, CLAYTON, NY, United States, 13624

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4KAC2
UEI Expiration Date:
2019-03-29

Business Information

Activation Date:
2018-03-29
Initial Registration Date:
2006-10-03

National Provider Identifier

NPI Number:
1649332180

Authorized Person:

Name:
DELLA HATTIE RAMSDELL
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3156862310

Form 5500 Series

Employer Identification Number (EIN):
161499185
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-23 2004-02-11 Address 125 STATE STREET, PO BO 405, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
1996-02-07 2002-01-23 Address 125 STATE STREET, CLAYTON, NY, 13624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305006647 2018-03-05 BIENNIAL STATEMENT 2018-02-01
160308006272 2016-03-08 BIENNIAL STATEMENT 2016-02-01
140206006459 2014-02-06 BIENNIAL STATEMENT 2014-02-01
120320002480 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100312002019 2010-03-12 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
212500.00
Total Face Value Of Loan:
212500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
212500.00
Total Face Value Of Loan:
212500.00

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212500
Current Approval Amount:
212500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
213629.45
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212500
Current Approval Amount:
212500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
213763.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State