Search icon

CICERO DENTAL ASSOCIATES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: CICERO DENTAL ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2003 (22 years ago)
Entity Number: 2961394
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 7770 Frontage Rd, Cicero, NY, United States, 13039

Contact Details

Phone +1 315-458-3088

DOS Process Agent

Name Role Address
CICERO DENTAL ASSOCIATES, PLLC DOS Process Agent 7770 Frontage Rd, Cicero, NY, United States, 13039

National Provider Identifier

NPI Number:
1053478743

Authorized Person:

Name:
DR. MICHAEL BOTTY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
3154585682

Form 5500 Series

Employer Identification Number (EIN):
200313944
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-09 2023-06-29 Address CICERO BILLING OFF ATT D BOTTY, 184 S FIRST ST, FULTON, NY, 13069, USA (Type of address: Service of Process)
2009-10-05 2011-11-09 Address 633 W. THIRD STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)
2003-10-03 2009-10-05 Address 633 W. THIRD STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629002775 2023-06-29 BIENNIAL STATEMENT 2021-10-01
131105002317 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111109002176 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091005002185 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071023002153 2007-10-23 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
277059.00
Total Face Value Of Loan:
277059.00
Date:
2020-10-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
296748.00
Total Face Value Of Loan:
296748.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296748
Current Approval Amount:
296748
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
300382.15
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
277059
Current Approval Amount:
277059
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280368.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State