Search icon

NEW COUNTRY DENTAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW COUNTRY DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 1999 (26 years ago)
Entity Number: 2418448
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5972 ROUTE 31, CICERO, NY, United States, 13039
Principal Address: 7002 ISLAND ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEADA G DAMIANO Chief Executive Officer 5972 RT 31, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5972 ROUTE 31, CICERO, NY, United States, 13039

National Provider Identifier

NPI Number:
1043334352

Authorized Person:

Name:
DR. MICHAEL EDWARD DAMIANO
Role:
SECRETARY
Phone:

Taxonomy:

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

Contacts:

Fax:
3154549187

Form 5500 Series

Employer Identification Number (EIN):
161575720
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:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
051104002850 2005-11-04 BIENNIAL STATEMENT 2005-09-01
031230000273 2003-12-30 CERTIFICATE OF MERGER 2004-01-01
030911002556 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010906002507 2001-09-06 BIENNIAL STATEMENT 2001-09-01
990914000368 1999-09-14 CERTIFICATE OF INCORPORATION 1999-09-14

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
147015.00
Total Face Value Of Loan:
147015.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$147,015
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,015
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,913.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $110,262
Utilities: $29,753
Mortgage Interest: $0
Rent: $7,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
11
Initial Approval Amount:
$147,015
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,015
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,868.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $147,010
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