Search icon

ONEIDA DENTAL PRACTICE, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONEIDA DENTAL SAVINGS AND PROFIT SHARING PLAN 2023 161610215 2024-10-01 ONEIDA DENTAL PRACTICE, P.C. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 3153634850
Plan sponsor’s address 308 MAIN STREET, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing CRAIG DECASTRO
Valid signature Filed with authorized/valid electronic signature
ONEIDA DENTAL SAVINGS AND PROFIT SHARING PLAN 2022 161610215 2023-10-03 ONEIDA DENTAL PRACTICE, P.C. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 3153634850
Plan sponsor’s address 308 MAIN STREET, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing CRAIG DECASTRO
ONEIDA DENTAL SAVINGS AND PROFIT SHARING PLAN 2021 161610215 2022-10-14 ONEIDA DENTAL PRACTICE, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 3153634850
Plan sponsor’s address 308 MAIN STREET, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing CRAIG DECASTRO
ONEIDA DENTAL SAVINGS AND PROFIT SHARING PLAN 2020 161610215 2021-10-04 ONEIDA DENTAL PRACTICE, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 3153634850
Plan sponsor’s address 308 MAIN STREET, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing CRAIG DECASTRO
ONEIDA DENTAL SAVINGS AND PROFIT SHARING PLAN 2019 161610215 2020-10-14 ONEIDA DENTAL PRACTICE, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 3153634850
Plan sponsor’s address 308 MAIN STREET, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing CRAIG DECASTRO
ONEIDA DENTAL SAVINGS AND PROFIT SHARING PLAN 2018 161610215 2019-04-24 ONEIDA DENTAL PRACTICE, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 3153634850
Plan sponsor’s address 308 MAIN STREET, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing ANNE RUSSELL BRIEN
ONEIDA DENTAL SAVINGS AND PROFIT SHARING PLAN 2017 161610215 2018-07-10 ONEIDA DENTAL PRACTICE, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 3153634850
Plan sponsor’s address 308 MAIN STREET, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing ANNE RUSSELL BRIEN
ONEIDA DENTAL SAVINGS AND PROFIT SHARING PLAN 2016 161610215 2017-03-20 ONEIDA DENTAL PRACTICE, P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 3153634850
Plan sponsor’s address 308 MAIN STREET, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2017-03-20
Name of individual signing ANNE RUSSELL BRIEN
ONEIDA DENTAL SAVINGS AND PROFIT SHARING PLAN 2015 161610215 2016-02-24 ONEIDA DENTAL PRACTICE, P.C. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 3153634850
Plan sponsor’s address 308 MAIN STREET, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2016-02-24
Name of individual signing ANNE RUSSELL BRIEN
ONEIDA DENTAL SAVINGS AND PROFIT SHARING PLAN 2014 161610215 2015-02-25 ONEIDA DENTAL PRACTICE, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 621210
Sponsor’s telephone number 3153634850
Plan sponsor’s address 308 MAIN STREET, ONEIDA, NY, 13421

Signature of

Role Plan administrator
Date 2015-02-25
Name of individual signing ANNE RUSSELL BRIEN

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

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
070725002689 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050927002537 2005-09-27 BIENNIAL STATEMENT 2005-07-01
010727000457 2001-07-27 CERTIFICATE OF INCORPORATION 2001-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342931433 0215800 2018-02-06 308 MAIN STREET, ONEIDA, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2018-02-09
Emphasis L: HHHT50, P: HHHT50
Case Closed 2018-03-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2018-02-20
Current Penalty 1413.75
Initial Penalty 1885.0
Final Order 2018-02-26
Nr Instances 1
Nr Exposed 20
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Exit(s) were locked or fastened, preventing free escape from inside of the building: a) Employee Entrance, on or about 2/9/18: An exit was bolted shut preventing free and unobstructed escape in the event of a fire or other emergency.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2018-02-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-26
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) North Area of Office, on or about 2/9/18: An emergency exit was blocked with snow and ice and could not be opened.
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2018-02-20
Abatement Due Date 2018-03-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-26
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous and effective: a) New Basement Area, on or about 2/9/18: Metal Lamp path to ground was not permanent and continuous, plug was a 2-wire plug with no ground.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7446807201 2020-04-28 0248 PPP 38 Main Street, ONEIDA, NY, 13421
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193425
Loan Approval Amount (current) 193425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEIDA, MADISON, NY, 13421-0001
Project Congressional District NY-22
Number of Employees 20
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194998.9
Forgiveness Paid Date 2021-02-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State