Search icon

TIMOTHY P. SWEET, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMOTHY P. SWEET, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Nov 2003 (22 years ago)
Date of dissolution: 24 Mar 2022
Entity Number: 2972606
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 5291 WEST TAFT RD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY P SWEET Chief Executive Officer 5291 WEST TAFT RD, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5291 WEST TAFT RD, NORTH SYRACUSE, NY, United States, 13212

Form 5500 Series

Employer Identification Number (EIN):
522418766
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-12 2022-07-24 Address 5291 WEST TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2006-01-12 2022-07-24 Address 5291 WEST TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2003-11-03 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-03 2006-01-12 Address ATTN: THOMAS S. SQUIRE, ESQ., P.O. BOX 4878, SYRACUSE, NY, 13221, 4878, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220724000470 2022-03-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-24
131127002225 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111116002031 2011-11-16 BIENNIAL STATEMENT 2011-11-01
071206002575 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060112002414 2006-01-12 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$73,032
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,500.21
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $73,032

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State