Search icon

THOMAS J. CARROLL, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS J. CARROLL, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 2003 (22 years ago)
Entity Number: 2910372
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 5110 VELASKO ROAD, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR. THOMAS CARROLL DOS Process Agent 5110 VELASKO ROAD, SYRACUSE, NY, United States, 13215

Chief Executive Officer

Name Role Address
THOMAS J CARROLL DMD` Chief Executive Officer 5110 VELASKO RD, SYRACUSE, NY, United States, 13215

Form 5500 Series

Employer Identification Number (EIN):
651188831
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-20 2017-05-04 Address 5108 VELASKO RD, SUITE 200, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2005-06-20 2017-05-04 Address 5108 VELASKO RD, SUITE 200, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
2003-05-22 2017-05-04 Address 5108 VELASKO ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170504006212 2017-05-04 BIENNIAL STATEMENT 2017-05-01
130524002514 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110527003131 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090504002087 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070523002992 2007-05-23 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$112,998
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,998
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,784.34
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $112,998
Jobs Reported:
10
Initial Approval Amount:
$112,997
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,566.63
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $112,992
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State