Search icon

EASTWOOD DENTAL OFFICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTWOOD DENTAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Feb 2005 (20 years ago)
Entity Number: 3169597
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 2326 JAMES STREET, SYRACUSE, NY, United States, 13206
Principal Address: 2326 JAMES ST, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2326 JAMES STREET, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
DR. JOAN C LAURA Chief Executive Officer 2326 JAMES ST, SYRACUSE, NY, United States, 13206

National Provider Identifier

NPI Number:
1417049198

Authorized Person:

Name:
DR. JOAN C. LAURA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3154377276

Form 5500 Series

Employer Identification Number (EIN):
260107668
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-05 2011-03-14 Address 2326 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2007-02-28 2009-02-05 Address 2326 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2007-02-28 2009-02-05 Address N2326 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2005-02-28 2007-02-28 Address 2326 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304002231 2013-03-04 BIENNIAL STATEMENT 2013-02-01
111202000370 2011-12-02 CERTIFICATE OF MERGER 2011-12-02
110314002000 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090205003141 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070228002221 2007-02-28 BIENNIAL STATEMENT 2007-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-27
Type:
Complaint
Address:
2326 JAMES STREET, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-12-10
Type:
Complaint
Address:
2326 JAMES STREET, SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$61,068
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,068
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,467.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $61,068
Jobs Reported:
6
Initial Approval Amount:
$61,067
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,399.94
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $61,062
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State