Search icon

CLOCK TOWER DENTAL ASSOCIATES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CLOCK TOWER DENTAL ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 May 1996 (29 years ago)
Entity Number: 2029411
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 110 NEW HYDE PARK RF., FRANKLIN SQ., NY, United States, 11010
Principal Address: 110 NEW HYDE PARK RD., FRANKLIN SQ., NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL F. KELLEY Chief Executive Officer 110 NEW HYDE PARK RD., FRANKLIN SQ, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 NEW HYDE PARK RF., FRANKLIN SQ., NY, United States, 11010

Form 5500 Series

Employer Identification Number (EIN):
113295418
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1998-04-30 2000-05-23 Address 110 NEW HYDE PARK RD., FRANKLIN SQ., NY, 11010, USA (Type of address: Chief Executive Officer)
1998-04-30 2000-05-23 Address 110 NEW HYDE PARK RD., FRANKLIN SQ., NY, 11010, USA (Type of address: Principal Executive Office)
1998-04-30 2000-05-23 Address 110 NEW HYDE PARK RD., FRANKLIN SQ., NY, 11010, USA (Type of address: Service of Process)
1996-05-14 1998-04-30 Address 942 ROOSEVELT ST., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180613006025 2018-06-13 BIENNIAL STATEMENT 2018-05-01
160824006044 2016-08-24 BIENNIAL STATEMENT 2016-05-01
141211006707 2014-12-11 BIENNIAL STATEMENT 2014-05-01
120710003192 2012-07-10 BIENNIAL STATEMENT 2012-05-01
100603002889 2010-06-03 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
148932.00
Total Face Value Of Loan:
148932.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148932
Current Approval Amount:
148932
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150009.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State