Search icon

RUSSELL J. DIPALMA DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RUSSELL J. DIPALMA DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 2000 (25 years ago)
Entity Number: 2471020
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 195 E. MAIN ST., FREDONIA, NY, United States, 14063
Principal Address: 23 BIRCHWOOD DR, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 E. MAIN ST., FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
RUSSELL J DIPALMA DDS Chief Executive Officer 195 EAST MAIN ST, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2000-02-08 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140724002015 2014-07-24 BIENNIAL STATEMENT 2014-02-01
120402002003 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100318002395 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080213002272 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060223002577 2006-02-23 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
40217.00
Total Face Value Of Loan:
40217.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40217
Current Approval Amount:
40217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40743.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State