Search icon

WADING RIVER COMPLETE DENTAL CARE, P.C.

Company Details

Name: WADING RIVER COMPLETE DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 1999 (26 years ago)
Entity Number: 2375222
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 6278 ROUTE 25-A, SUITE 6, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WADING RIVER COMPLETE DENTAL CARE, P.C. DOS Process Agent 6278 ROUTE 25-A, SUITE 6, WADING RIVER, NY, United States, 11792

Chief Executive Officer

Name Role Address
CLIFFORD BAYNON Chief Executive Officer 6278 ROUTE 25-A, SUITE 6, WADING RIVER, NY, United States, 11792

Form 5500 Series

Employer Identification Number (EIN):
113486746
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 6278 ROUTE 25-A, SUITE 6, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2013-08-02 2023-05-01 Address 6278 ROUTE 25-A, SUITE 6, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2013-08-02 2023-05-01 Address 6278 ROUTE 25-A, SUITE 6, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2007-05-14 2013-08-02 Address 6278 ROUTE 25-A, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2001-05-31 2007-05-14 Address 6278 ROUTE 25-A, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501002519 2023-05-01 BIENNIAL STATEMENT 2023-05-01
190513060344 2019-05-13 BIENNIAL STATEMENT 2019-05-01
180129006185 2018-01-29 BIENNIAL STATEMENT 2017-05-01
150603006586 2015-06-03 BIENNIAL STATEMENT 2015-05-01
130802006077 2013-08-02 BIENNIAL STATEMENT 2013-05-01

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:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
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:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65448.77

Date of last update: 31 Mar 2025

Sources: New York Secretary of State