Search icon

SCHAFFER & FIORENTINO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHAFFER & FIORENTINO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Apr 1996 (29 years ago)
Entity Number: 2024146
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6431 KIRKVILLE RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6431 KIRKVILLE RD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
MATTHEW J FIORENTINO DDS Chief Executive Officer 6431 KIRKVILLE RD, EAST SYRACUSE, NY, United States, 13057

National Provider Identifier

NPI Number:
1558492975

Authorized Person:

Name:
DR. MATTHEW J. FIORENTINO
Role:
DENTIST
Phone:

Taxonomy:

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

Contacts:

Fax:
3154378342

Form 5500 Series

Employer Identification Number (EIN):
161499964
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:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-17 2004-04-26 Address 6431 KIRKVILLE RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1998-04-17 2004-04-26 Address 6431 KIRKVILLE RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1996-04-26 1998-04-17 Address 6431 KIRKVILLE RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414006230 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120531002376 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100420002904 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080425002350 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060418002568 2006-04-18 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
182800.00
Total Face Value Of Loan:
182800.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$164,972
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,816.07
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $164,972
Jobs Reported:
16
Initial Approval Amount:
$182,800
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,242.37
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $182,794
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