Search icon

BERRY GOOD DENTAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BERRY GOOD DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 2001 (25 years ago)
Entity Number: 2597414
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 325 UNIVERSITY AVENUE, SYRACUSE, NY, United States, 13210
Principal Address: 104 ELMSFORD RD., DEWITT, NY, United States, 13214

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 UNIVERSITY AVENUE, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
ZINA A. BERRY, D.D.S. Chief Executive Officer 325 UNIVERSITY AVE., SYRACUSE, NY, United States, 13210

National Provider Identifier

NPI Number:
1700943206

Authorized Person:

Name:
DR. ZINA A. BERRY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3154790615

Form 5500 Series

Employer Identification Number (EIN):
223786409
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-07 2007-06-05 Address 407 UNIVERSITY AVE., SUITE 104, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2003-02-07 2007-06-05 Address 104 ELMSFORD RD., DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)
2001-01-24 2007-06-05 Address 407 UNIVERSITY AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090102002877 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070605002092 2007-06-05 BIENNIAL STATEMENT 2007-01-01
050425002583 2005-04-25 BIENNIAL STATEMENT 2005-01-01
030207002215 2003-02-07 BIENNIAL STATEMENT 2003-01-01
010124000047 2001-01-24 CERTIFICATE OF INCORPORATION 2001-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
121115.00
Total Face Value Of Loan:
121115.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$121,115
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,125.84
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $121,113
Jobs Reported:
13
Initial Approval Amount:
$80,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,694.93
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $80,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State