Search icon

GREENVILLE FAMILY DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENVILLE FAMILY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Sep 2000 (25 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 2548794
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: 44 BRYANTS COUNTY SQ PLAZA, GREENVILLE, NY, United States, 12083
Principal Address: 44 BRYANTS COUNTRY SQ PLAZA, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS O'NEILL Chief Executive Officer 28 SOUTH PINE AVE, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 BRYANTS COUNTY SQ PLAZA, GREENVILLE, NY, United States, 12083

National Provider Identifier

NPI Number:
1003983305

Authorized Person:

Name:
TODD MEHLMAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
141827384
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-04 2023-10-04 Address 28 SOUTH PINE AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2010-09-21 2023-10-04 Address 44 BRYANTS COUNTY SQ PLAZA, GREENVILLE, NY, 12083, 9506, USA (Type of address: Service of Process)
2010-09-21 2018-09-04 Address 33 KLEINEKILL DRIVE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2006-09-19 2010-09-21 Address 33 KLEINEKILL DR, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2004-10-29 2010-09-21 Address 44 BRYANT'S COUNTRY SQUARE PLZ, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231004000223 2023-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-25
180904008706 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160914006432 2016-09-14 BIENNIAL STATEMENT 2016-09-01
120912006070 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100921002101 2010-09-21 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
126155.00
Total Face Value Of Loan:
126155.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$126,155
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,682.69
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $126,155

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State