Search icon

DOWNTOWN DENTAL SYRACUSE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOWNTOWN DENTAL SYRACUSE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Dec 1998 (27 years ago)
Entity Number: 2320939
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 120 E. WASHINGTON ST., SUITE 101, SYRACUSE, NY, United States, 13202
Principal Address: 120 E. WASHINGTON STREET, SUITE 101, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J ZIMMERMAN Chief Executive Officer 120 E WASHINGTON ST, SUITE 101, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
DOWNTOWN DENTAL SYRACUSE, P.C. DOS Process Agent 120 E. WASHINGTON ST., SUITE 101, SYRACUSE, NY, United States, 13202

National Provider Identifier

NPI Number:
1730515164
Certification Date:
2022-12-14

Authorized Person:

Name:
DR. CHRISTOPHER JON ZIMMERMAN
Role:
OWNER/DENTIST
Phone:

Taxonomy:

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

Contacts:

Fax:
3154711577

Form 5500 Series

Employer Identification Number (EIN):
161559465
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 120 E WASHINGTON ST, SUITE 101, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 120 E WASHINGTON ST, SUITE 101, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-12-03 Address 120 E WASHINGTON ST, SUITE 101, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-12-03 Address 120 E. WASHINGTON ST., SUITE 101, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001958 2024-12-03 BIENNIAL STATEMENT 2024-12-03
240813003635 2024-08-13 BIENNIAL STATEMENT 2024-08-13
201217060481 2020-12-17 BIENNIAL STATEMENT 2020-12-01
130122000136 2013-01-22 CERTIFICATE OF AMENDMENT 2013-01-22
121227006065 2012-12-27 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$164,887
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,887
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$166,088.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $142,000
Utilities: $2,000
Mortgage Interest: $0
Rent: $7,000
Refinance EIDL: $0
Healthcare: $13000
Debt Interest: $887
Jobs Reported:
12
Initial Approval Amount:
$154,940
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,940
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$155,674.37
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $154,936
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