Search icon

ROBERT HERZOG, D.D.S. AND PATRICIA PRIMOMO, D.D.S., PLLC

Company Details

Name: ROBERT HERZOG, D.D.S. AND PATRICIA PRIMOMO, D.D.S., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 1999 (26 years ago)
Entity Number: 2330789
ZIP code: 12209
County: Albany
Place of Formation: New York
Address: 651 DELAWARE AVE, ALBANY, NY, United States, 12209

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENTAL WELLNESS OF ALBANY 401(K) PLAN 2023 141809227 2024-04-29 ROBERT HERZOG, D.D.S AND PATRICIA PRIMOMO, D.D.S PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621210
Sponsor’s telephone number 5184272447
Plan sponsor’s address 651 DELAWARE AVE, ALBANY, NY, 12209

Agent

Name Role Address
WILLIAM G. PRIMOMO, D.D.S. Agent 651 DELAWARE AVE., ALBANY, NY, 12209

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 651 DELAWARE AVE, ALBANY, NY, United States, 12209

History

Start date End date Type Value
2000-12-18 2024-12-31 Address 651 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Service of Process)
1999-01-04 2000-12-18 Address 651 DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Service of Process)
1999-01-04 2024-12-31 Address 651 DELAWARE AVE., ALBANY, NY, 12209, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241231001463 2024-12-30 CERTIFICATE OF AMENDMENT 2024-12-30
190115060128 2019-01-15 BIENNIAL STATEMENT 2019-01-01
181101000278 2018-11-01 CERTIFICATE OF AMENDMENT 2018-11-01
181022006035 2018-10-22 BIENNIAL STATEMENT 2017-01-01
130107006219 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110223002822 2011-02-23 BIENNIAL STATEMENT 2011-01-01
081231002148 2008-12-31 BIENNIAL STATEMENT 2009-01-01
061220002058 2006-12-20 BIENNIAL STATEMENT 2007-01-01
050314002554 2005-03-14 BIENNIAL STATEMENT 2005-01-01
021224002264 2002-12-24 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2308448402 2021-02-03 0248 PPS 651 Delaware Ave, Albany, NY, 12209-1009
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117102
Loan Approval Amount (current) 117102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12209-1009
Project Congressional District NY-20
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117910.49
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State