Search icon

PHILMONT FAMILY DENTISTRY, PLLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHILMONT FAMILY DENTISTRY, PLLC 401(K) PROFIT SHARING PLAN & TRUST 2010 202257840 2010-11-23 PHILMONT FAMILY DENTISTRY, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621210
Sponsor’s telephone number 5186724077
Plan sponsor’s address 1078 ROUTE 217, P.O. BOX 817, PHILMONT, NY, 12565

Plan administrator’s name and address

Administrator’s EIN 202257840
Plan administrator’s name PHILMONT FAMILY DENTISTRY, PLLC
Plan administrator’s address 1078 ROUTE 217, P.O. BOX 817, PHILMONT, NY, 12565
Administrator’s telephone number 5186724077

Signature of

Role Plan administrator
Date 2010-11-23
Name of individual signing GERALD NOEL
PHILMONT FAMILY DENTISTRY, PLLC 401(K) PROFIT SHARING PLAN & TRUST 2009 202257840 2010-08-11 PHILMONT FAMILY DENTISTRY, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621210
Sponsor’s telephone number 5186724077
Plan sponsor’s address 1078 ROUTE 217, P.O. BOX 817, PHILMONT, NY, 12565

Plan administrator’s name and address

Administrator’s EIN 202257840
Plan administrator’s name PHILMONT FAMILY DENTISTRY, PLLC
Plan administrator’s address 1078 ROUTE 217, P.O. BOX 817, PHILMONT, NY, 12565
Administrator’s telephone number 5186724077

Signature of

Role Plan administrator
Date 2010-08-11
Name of individual signing TAREQ KHALIFEH
Role Employer/plan sponsor
Date 2010-08-11
Name of individual signing TAREQ KHALIFEH

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

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
150113007349 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110125003116 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081231002246 2008-12-31 BIENNIAL STATEMENT 2009-01-01
061227002642 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050418000882 2005-04-18 AFFIDAVIT OF PUBLICATION 2005-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343331575 0213100 2018-07-25 1078 ROUTE 217, PHILMONT, NY, 12565
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2018-07-25
Emphasis L: HHHT50, P: HHHT50
Case Closed 2019-05-28

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-01-23
Abatement Due Date 2019-02-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-20
Nr Instances 2
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a). On or about 7/25/18, on site, for employees handling Opti-cide Disinfectant and Cleaner solution on a daily basis to wipe down equipment. Opti-cide contains the following chemicals to include, but not limited to, Isopropanol and Ethylene Glycol. The employer did not maintain a hazard communication program to include a written program and site specific training. b). On or about 7/25/18, on site, for employees handling Enzyme Ultrasonic tablets on a daily basis to disinfect dental instruments. Enzyme Ultrasonic tablets contains chemicals to include, but not limited to, Sodium Carbonate. The employer did not maintain a hazard communication program to include a written program and site specific training.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2019-01-23
Abatement Due Date 2019-02-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-20
Nr Instances 2
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a). On or about 7/25/18, on site, for employees handling Opti-cide Disinfectant and Cleaner solution on a daily basis to wipe down equipment. Opti-cide contains the following chemicals to include, but not limited to, Isopropanol and Ethylene Glycol. The employer did not provide site specific training. b). On or about 7/25/18, on site, for employees handling Enzyme Ultrasonic tablets on a daily basis to disinfect dental instruments. Enzyme Ultrasonic tablets contains chemicals to include, but not limited to, Sodium Carbonate. The employer did not provide site specific training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6080727005 2020-04-06 0248 PPP 1078 Route 217, PHILMONT, NY, 12565
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144300
Loan Approval Amount (current) 144300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PHILMONT, COLUMBIA, NY, 12565-0001
Project Congressional District NY-19
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145426.34
Forgiveness Paid Date 2021-01-25
9370768309 2021-01-30 0248 PPS 1078 Route 217, Philmont, NY, 12565
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136972
Loan Approval Amount (current) 136972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Philmont, COLUMBIA, NY, 12565
Project Congressional District NY-19
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137637.84
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State