Search icon

MICHAEL C. ADORNATO, D.D.S., P.C.

Company Details

Name: MICHAEL C. ADORNATO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 2001 (24 years ago)
Entity Number: 2653015
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 1 PARIS RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PARIS RD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
MICHAEL C. ADORNATO, DDS Chief Executive Officer 1 PARIS RD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2003-06-05 2005-09-06 Address ONE PARIS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2003-06-05 2005-09-06 Address ONE PARIS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2003-06-05 2005-09-06 Address ONE PARIS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2001-06-21 2003-06-05 Address 1 PARIS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701006139 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110621003393 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090624002297 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070720003196 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050906002323 2005-09-06 BIENNIAL STATEMENT 2005-06-01
030605002066 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010621000495 2001-06-21 CERTIFICATE OF INCORPORATION 2001-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1998038301 2021-01-20 0248 PPS 1 Paris Rd, New Hartford, NY, 13413-2476
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135692
Loan Approval Amount (current) 135692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-2476
Project Congressional District NY-22
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136543.33
Forgiveness Paid Date 2021-09-17
3656137103 2020-04-11 0248 PPP 1 PARIS RD, NEW HARTFORD, NY, 13413-2300
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135692
Loan Approval Amount (current) 135692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-2300
Project Congressional District NY-22
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136703.18
Forgiveness Paid Date 2021-01-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State