Search icon

VITKUS, SCUTARI & CARDOSO ORAL SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VITKUS, SCUTARI & CARDOSO ORAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 May 2000 (25 years ago)
Entity Number: 2515536
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Principal Address: 516 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066
Address: 516 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. VITKUS Chief Executive Officer 516 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 516 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

National Provider Identifier

NPI Number:
1275618019
Certification Date:
2024-04-11

Authorized Person:

Name:
DR. PASQUALE SCUTARI JR.
Role:
ORAL MAXILLOFACIAL SURGEON
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No
Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
3156371261

Form 5500 Series

Employer Identification Number (EIN):
161591948
Plan Year:
2024
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-25 2009-11-19 Name VITKUS & SCUTARI, D.D.S., P.C.
2000-05-31 2000-08-25 Name ROBERT J. VITKUS, D.D.S, P.C.
2000-05-31 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200512060142 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180510006018 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160614006367 2016-06-14 BIENNIAL STATEMENT 2016-05-01
140513006421 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120703002455 2012-07-03 BIENNIAL STATEMENT 2012-05-01

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$435,460
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$435,460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$437,547.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $435,455
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$366,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$366,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$369,841.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $285,528
Utilities: $4,100
Mortgage Interest: $0
Rent: $56,192
Refinance EIDL: $0
Healthcare: $20380
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State