Search icon

AYMME S. BELEN, D.M.D., P.C.

Company Details

Name: AYMME S. BELEN, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 2002 (23 years ago)
Entity Number: 2806347
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 2628 GENESEE STREET, UTICA, NY, United States, 13502

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
AYMME S BELEN D M D P C 401(K) PROFIT SHARING PLAN & TRUST 2023 562298683 2024-05-15 AYMME S BELEN D M D P C 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 3157243768
Plan sponsor’s address 2628 GENESEE ST., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing EDWARD ROJAS
AYMME S BELEN D M D P C 401(K) PROFIT SHARING PLAN & TRUST 2022 562298683 2023-07-24 AYMME S BELEN D M D P C 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 3157243768
Plan sponsor’s address 2628 GENESEE ST., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing EDWARD ROJAS
AYMME S BELEN D M D P C 401(K) PROFIT SHARING PLAN & TRUST 2021 562298683 2022-04-06 AYMME S BELEN D M D P C 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 3157243768
Plan sponsor’s address 2628 GENESEE ST., UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
DR AYMME S BELEN Chief Executive Officer 2628 GENESEE STREET, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2628 GENESEE STREET, UTICA, NY, United States, 13502

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 2628 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 2628 GENESEE STREET, UTICA, NY, 13502, 6003, USA (Type of address: Chief Executive Officer)
2010-08-12 2024-04-16 Address 2628 GENESEE STREET, UTICA, NY, 13502, 6003, USA (Type of address: Service of Process)
2010-08-12 2024-04-16 Address 2628 GENESEE STREET, UTICA, NY, 13502, 6003, USA (Type of address: Chief Executive Officer)
2006-07-27 2010-08-12 Address 2628 GENESEE STREET, UTICA, NY, 13502, 6003, USA (Type of address: Chief Executive Officer)
2004-09-27 2010-08-12 Address 2628 GENESEE STREET, UTICA, NY, 13502, 6003, USA (Type of address: Principal Executive Office)
2004-09-27 2006-07-27 Address 2628 GENESEE ST, UTICA, NY, 13502, 6003, USA (Type of address: Chief Executive Officer)
2004-09-27 2010-08-12 Address 2628 ENESEE STREET, UTICA, NY, 13502, 6003, USA (Type of address: Service of Process)
2002-08-29 2004-09-27 Address 3899 MOHAWK STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2002-08-29 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240416001254 2024-04-16 BIENNIAL STATEMENT 2024-04-16
121010002450 2012-10-10 BIENNIAL STATEMENT 2012-08-01
100812002115 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080811002868 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060727002479 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040927002533 2004-09-27 BIENNIAL STATEMENT 2004-08-01
020829000326 2002-08-29 CERTIFICATE OF INCORPORATION 2002-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2668728309 2021-01-21 0248 PPS 2628 Genesee St, Utica, NY, 13502-6003
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36677
Loan Approval Amount (current) 36677
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 Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-6003
Project Congressional District NY-22
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37176.41
Forgiveness Paid Date 2022-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State