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

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

Form 5500 Series

Employer Identification Number (EIN):
562298683
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:
8
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
36677.00
Total Face Value Of Loan:
36677.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36677
Current Approval Amount:
36677
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37176.41

Date of last update: 30 Mar 2025

Sources: New York Secretary of State