Search icon

MARK E. THOMSON, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK E. THOMSON, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 1972 (53 years ago)
Entity Number: 238215
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 81 BRINKERHOFF STREET, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK E THOMSON DOS Process Agent 81 BRINKERHOFF STREET, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
MARK E THOMSON Chief Executive Officer 81 BRINKERHOFF STREET, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
222949551
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-14 2010-08-31 Address 81 BRINKERHOFF ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1995-04-14 2010-08-31 Address 81 BRINKERHOFF ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1995-04-14 2010-08-31 Address 81 BRINKERHOFF ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1972-08-28 1995-04-14 Address POINT VIEW TERRACE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120810006186 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100831002385 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080812003143 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060802002913 2006-08-02 BIENNIAL STATEMENT 2006-08-01
20060717040 2006-07-17 ASSUMED NAME CORP DISCONTINUANCE 2006-07-17

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
90700.00
Total Face Value Of Loan:
90700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90700
Current Approval Amount:
90700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91256.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State