Search icon

BERRY HILL DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BERRY HILL DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Dec 2000 (25 years ago)
Date of dissolution: 26 Jan 2024
Entity Number: 2588587
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 26 BERRY HILL RD, SYOSSET, NY, United States, 11791
Address: 26 BERRY HILL ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. CAROL ANNE SCHMITZ Chief Executive Officer 26 BERRY HILL RD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
BERRY HILL DENTISTRY, P.C. DOS Process Agent 26 BERRY HILL ROAD, SYOSSET, NY, United States, 11791

National Provider Identifier

NPI Number:
1902024995

Authorized Person:

Name:
DR. JOHN WILLIAM COTTONE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
5169213346

Form 5500 Series

Employer Identification Number (EIN):
113581098
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2022-01-20 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-03 2024-01-26 Address 26 BERRY HILL ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2020-06-03 2024-01-26 Address 26 BERRY HILL RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2003-01-10 2020-12-03 Address 26 BERRY HILL RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2003-01-10 2020-06-03 Address 26 BERRY HILL RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126001846 2024-01-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-26
201203060839 2020-12-03 BIENNIAL STATEMENT 2020-12-01
200603061475 2020-06-03 BIENNIAL STATEMENT 2018-12-01
130117002374 2013-01-17 BIENNIAL STATEMENT 2012-12-01
101208002680 2010-12-08 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$90,000
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,485.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $89,998
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$90,507
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,248.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $90,507

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State