Search icon

EAST SIDE DENTAL SPECIALISTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST SIDE DENTAL SPECIALISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Apr 1998 (27 years ago)
Entity Number: 2250412
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 7201 EAST GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. KONYS, JR. Chief Executive Officer 7201 E GENESEE ST, FAYETEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7201 EAST GENESEE ST, FAYETTEVILLE, NY, United States, 13066

National Provider Identifier

NPI Number:
1326149618

Authorized Person:

Name:
JOSEPH W KATSARSKY
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
1223E0200X - Endodontist
Is Primary:
No
Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No

Contacts:

Fax:
3156374291

Form 5500 Series

Employer Identification Number (EIN):
161548427
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-11 2002-04-23 Address 7201 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1998-04-17 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-17 2000-05-11 Address 7201 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200414060363 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180412006370 2018-04-12 BIENNIAL STATEMENT 2018-04-01
140407007255 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120518002566 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100503002587 2010-05-03 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
146958.00
Total Face Value Of Loan:
146958.00
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

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146958
Current Approval Amount:
146958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148322.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State