Search icon

ADIRONDACK ORAL AND MAXILLOFACIAL SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK ORAL AND MAXILLOFACIAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 May 1997 (28 years ago)
Entity Number: 2147225
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 5 PALISADES DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADIRONDACK ORAL AND MAXILLOFACIAL SURGERY, P.C. DOS Process Agent 5 PALISADES DRIVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
GURINDER S WADHWA DDS Chief Executive Officer 5 PALISADES DRIVE, ALBANY, NY, United States, 12205

National Provider Identifier

NPI Number:
1831303569

Authorized Person:

Name:
DR. TIMOTHY LYNCH
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No
Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No
Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No
Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No
Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No

Contacts:

Fax:
5184263221

Form 5500 Series

Employer Identification Number (EIN):
161534351
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-28 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2009-03-25 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2001-05-29 2013-05-06 Address 648 PLANK ROAD STE 201, ENTRANCE B, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2001-05-29 2013-05-06 Address 648 PLANK ROAD STE 201, ENTRANCE B, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2001-05-29 2013-05-06 Address 648 PLANK ROAD STE 201, ENTRANCE B, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130506006742 2013-05-06 BIENNIAL STATEMENT 2013-05-01
090508002752 2009-05-08 BIENNIAL STATEMENT 2009-05-01
090325000158 2009-03-25 CERTIFICATE OF AMENDMENT 2009-03-25
070612002225 2007-06-12 BIENNIAL STATEMENT 2007-05-01
050715002693 2005-07-15 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$712,860
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$712,860
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$717,572.8
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $712,860
Jobs Reported:
58
Initial Approval Amount:
$775,874.92
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$775,874.92
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$782,836.24
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $775,869.92
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State