Search icon

ONEIDA DENTAL PRACTICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ONEIDA DENTAL PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 2001 (24 years ago)
Entity Number: 2665118
ZIP code: 13421
County: Madison
Place of Formation: New York
Principal Address: 7881 E RIDGE PT DR, FAYETTEVILLE, NY, United States, 13066
Address: 308 MAIN ST, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN WEIRES Chief Executive Officer 9121 STRATUS CIRCLE, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 MAIN ST, ONEIDA, NY, United States, 13421

Form 5500 Series

Employer Identification Number (EIN):
161610215
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-05 2013-07-10 Address 9121 STRATUS CIRCLE, MANILUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2005-09-27 2011-08-05 Address 109 RYAN'S WAY, ONEIDA, NY, 13421, 1548, USA (Type of address: Chief Executive Officer)
2005-09-27 2013-07-10 Address 7881 E RIDGE PT DR, FAYETTVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2001-07-27 2021-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-27 2007-07-25 Address 7326 WILLOW PLACE, CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190708060041 2019-07-08 BIENNIAL STATEMENT 2019-07-01
180502006703 2018-05-02 BIENNIAL STATEMENT 2017-07-01
150701006545 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006115 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110805002414 2011-08-05 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
193425.00
Total Face Value Of Loan:
193425.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-06
Type:
Planned
Address:
308 MAIN STREET, ONEIDA, NY, 13421
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193425
Current Approval Amount:
193425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194998.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State