Search icon

BASSIN & HESSION ORTHODONTICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BASSIN & HESSION ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1973 (53 years ago)
Entity Number: 250058
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 737 STONE ST, ONEIDA, NY, United States, 13421
Principal Address: 737 Stone St., Oneida, NY, United States, 13421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL T BASSIN, DMD DOS Process Agent 737 STONE ST, ONEIDA, NY, United States, 13421

Chief Executive Officer

Name Role Address
DANIEL T BASSIN, DMD Chief Executive Officer 737 STONE ST., ONEIDA, NY, United States, 13421

National Provider Identifier

NPI Number:
1235155565

Authorized Person:

Name:
DR. TIMOTHY HESSION
Role:
VICE-PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
3153632436

Form 5500 Series

Employer Identification Number (EIN):
161004008
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 737 STONE ST., ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 737 STONE ST, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-03-18 Address 737 STONE ST, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-01-28 Address 737 STONE ST., ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128000560 2025-01-28 BIENNIAL STATEMENT 2025-01-28
240318003175 2024-03-18 BIENNIAL STATEMENT 2024-03-18
210105061646 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190122060193 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170103006880 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$210,172.5
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,172.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,686.89
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $210,172.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State