Search icon

ANDOLINA DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDOLINA DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1998 (27 years ago)
Entity Number: 2330206
ZIP code: 14807
County: New York
Place of Formation: New York
Address: PO BOX 16, 24 MEADOWBROOK, ARKPORT, NY, United States, 14807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD F. ANDOLINA DOS Process Agent PO BOX 16, 24 MEADOWBROOK, ARKPORT, NY, United States, 14807

Chief Executive Officer

Name Role Address
RICHARD F ANDOLINA DDS Chief Executive Officer PO BOX 16, 24 MEADOWBROOK, ARKPORT, NY, United States, 14807

National Provider Identifier

NPI Number:
1689732802

Authorized Person:

Name:
RICHARD F. ANDOLINA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161560761
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-04 2020-12-02 Address PO BOX 16, 24 MEADOWBROOK, ARKPORT, NY, 14807, USA (Type of address: Service of Process)
2016-12-02 2018-12-04 Address 74 MAIN STREET, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2016-12-02 2018-12-04 Address 74 MAIN STREET, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
2016-12-02 2018-12-04 Address 74 MAIN STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process)
2000-12-05 2016-12-02 Address 74 MAIN ST, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202060040 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006116 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161202006047 2016-12-02 BIENNIAL STATEMENT 2016-12-01
121210007014 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101215002582 2010-12-15 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$125,000
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$125,461.81
Servicing Lender:
Maple City Savings Bank, FSB
Use of Proceeds:
Payroll: $124,995
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$119,835
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,835
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$120,482.48
Servicing Lender:
Maple City Savings Bank, FSB
Use of Proceeds:
Payroll: $118,335
Utilities: $500
Mortgage Interest: $500
Rent: $500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State