Search icon

AMERICAN MOBILE DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN MOBILE DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Nov 2004 (21 years ago)
Entity Number: 3130065
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 8 GRAND STREET, ONEONTA, NY, United States, 13820

Contact Details

Phone +1 607-432-1010

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TRICIA R. BELL DOS Process Agent 8 GRAND STREET, ONEONTA, NY, United States, 13820

Unique Entity ID

CAGE Code:
444Y2
UEI Expiration Date:
2020-08-13

Business Information

Activation Date:
2019-08-14
Initial Registration Date:
2005-09-02

Commercial and government entity program

CAGE number:
444Y2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-28
CAGE Expiration:
2025-05-27
SAM Expiration:
2021-11-23

Contact Information

POC:
EDWARD J. LORCH
Corporate URL:
http://www.americanmobiledental.com

National Provider Identifier

NPI Number:
1922358761

Authorized Person:

Name:
TRICIA R BELL
Role:
DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
6074321011

Form 5500 Series

Employer Identification Number (EIN):
760674566
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Plan Year:
2012
Number Of Participants:
25
Plan Year:
2011
Number Of Participants:
30

History

Start date End date Type Value
2025-06-10 2025-07-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-01-05 2025-06-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2016-03-18 2025-07-23 Address 8 GRAND STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
2004-11-24 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2004-11-24 2016-03-18 Address 595 STEWART AVENUE, SUITE 710, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250723003459 2025-07-23 BIENNIAL STATEMENT 2025-07-23
160318000613 2016-03-18 CERTIFICATE OF CHANGE 2016-03-18
160309000269 2016-03-09 ANNULMENT OF DISSOLUTION 2016-03-09
DP-1966394 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
041124000209 2004-11-24 CERTIFICATE OF INCORPORATION 2004-11-24

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$106,805
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,539.47
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $106,805
Jobs Reported:
7
Initial Approval Amount:
$132,495
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$133,787.28
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $110,000
Rent: $17,495
Healthcare: $5000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State