Search icon

PHILMONT FAMILY DENTISTRY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: PHILMONT FAMILY DENTISTRY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2005 (20 years ago)
Entity Number: 3155167
ZIP code: 12305
County: Columbia
Place of Formation: New York
Address: 650 Franklin Street, Suite 502, Schenectady, NY, United States, 12305

Agent

Name Role Address
NICHOLAS J. GRASSO Agent GRASSO RODRIGUEZ & GRASSO, 751 STATE STREET, SCHENECTADY, NY, 12307

DOS Process Agent

Name Role Address
VILLANO LAW FIRM, PLLC DOS Process Agent 650 Franklin Street, Suite 502, Schenectady, NY, United States, 12305

National Provider Identifier

NPI Number:
1285912436

Authorized Person:

Name:
DR. TAREQ KHALIFEH
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5186724079

Form 5500 Series

Employer Identification Number (EIN):
202257840
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-05 2025-01-21 Address GRASSO RODRIGUEZ & GRASSO, 751 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Registered Agent)
2024-09-05 2025-01-21 Address 650 Franklin Street, Suite 502, Schenectady, NY, 12305, USA (Type of address: Service of Process)
2005-01-25 2024-09-05 Address GRASSO RODRIGUEZ & GRASSO, 751 STATE STREET, SCHENECTADY, NY, 12307, USA (Type of address: Registered Agent)
2005-01-25 2024-09-05 Address P.O. BOX 817, 1078 ROUTE 217, PHILMONT, NY, 12565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121000474 2025-01-21 BIENNIAL STATEMENT 2025-01-21
240905003135 2024-09-05 BIENNIAL STATEMENT 2024-09-05
210114060141 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190114061095 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105007304 2017-01-05 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
136972.00
Total Face Value Of Loan:
136972.00
Date:
2020-04-07
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:
144300.00
Total Face Value Of Loan:
144300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-25
Type:
Planned
Address:
1078 ROUTE 217, PHILMONT, NY, 12565
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144300
Current Approval Amount:
144300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145426.34
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136972
Current Approval Amount:
136972
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
137637.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State