Search icon

FAMILY DENTAL PRACTICE OF BINGHAMTON, P.C.

Company Details

Name: FAMILY DENTAL PRACTICE OF BINGHAMTON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Apr 1973 (52 years ago)
Entity Number: 259822
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 23 ARTHUR STREET, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD C GRANT DDS Chief Executive Officer 23 ARTHUR ST, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 ARTHUR STREET, BINGHAMTON, NY, United States, 13905

Form 5500 Series

Employer Identification Number (EIN):
161010844
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1992-10-30 2003-04-02 Address 23 ARTHUR STREET, BINGHAMTON, NY, 13905, 3693, USA (Type of address: Chief Executive Officer)
1992-10-30 1997-04-29 Address 23 ARTHUR STREET, BINGHAMTON, NY, 13905, 3693, USA (Type of address: Principal Executive Office)
1992-10-30 1997-04-29 Address 23 ARTHUR STREET, BINGHAMTON, NY, 13905, 3693, USA (Type of address: Service of Process)
1973-04-26 1992-10-30 Address 23 ARTHUR ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425002120 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110804002016 2011-08-04 BIENNIAL STATEMENT 2011-04-01
090409003018 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070425003228 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050616002771 2005-06-16 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
54072.00
Total Face Value Of Loan:
54072.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54072
Current Approval Amount:
54072
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54360.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State