Search icon

SURESH N. GOEL, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SURESH N. GOEL, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 2005 (20 years ago)
Entity Number: 3178996
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 752 ADMIRALTY WAY, WEBSTER, NY, United States, 14580
Principal Address: 151 SULLY'S TRAIL, STE1, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURESH N. GOEL, D.D.S., P.C. DOS Process Agent 752 ADMIRALTY WAY, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
SURESH GOEL Chief Executive Officer 151 SULLY'S TRAIL, STE #1, PITTSFORD, NY, United States, 14534

National Provider Identifier

NPI Number:
1235260688

Authorized Person:

Name:
DR. SURESH NAIRN GOEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
Yes

Contacts:

Fax:
5853854914

Form 5500 Series

Employer Identification Number (EIN):
202571179
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-18 2021-03-05 Address 752 ADMIRALTY WAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060499 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190313060864 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170317006136 2017-03-17 BIENNIAL STATEMENT 2017-03-01
130325006088 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110401002667 2011-04-01 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
384100.00
Total Face Value Of Loan:
384100.00
Date:
2013-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$384,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$384,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$386,746.02
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $384,100
Jobs Reported:
28
Initial Approval Amount:
$384,100
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$384,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$387,450.21
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $384,098
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