Search icon

SALVATORE J. GUARNIERI, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SALVATORE J. GUARNIERI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Nov 1997 (28 years ago)
Date of dissolution: 14 Apr 2023
Entity Number: 2201587
ZIP code: 29690
County: Monroe
Place of Formation: New York
Address: 4 rose thorn court, TRAVELERS REST, SC, United States, 29690
Principal Address: 55 SULLY'S TRAIL, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE J. GUARNIERI, DDS Chief Executive Officer 55 SULLY'S TRAIL, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 rose thorn court, TRAVELERS REST, SC, United States, 29690

National Provider Identifier

NPI Number:
1881056182

Authorized Person:

Name:
DR. SALVATORE J GUARNIERI
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5852485379

Form 5500 Series

Employer Identification Number (EIN):
161542536
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2022-12-27 2023-06-27 Address 55 SULLY'S TRAIL, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2022-12-27 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2023-06-27 Address 4 rose thorn court, TRAVELERS REST, SC, 29690, USA (Type of address: Service of Process)
2021-10-13 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230627004654 2023-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-14
221227003175 2022-12-27 CERTIFICATE OF CHANGE BY ENTITY 2022-12-27
131121002028 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111122002642 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091123002265 2009-11-23 BIENNIAL STATEMENT 2009-11-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$79,954
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,954
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,438.17
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $79,949
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$96,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,133.71
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $96,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State