Search icon

BRENT A. BRADFORD, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRENT A. BRADFORD, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Apr 2005 (20 years ago)
Entity Number: 3185901
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: NORTH MEDICAL CENTER, 5100 WEST TAFT ROAD SUITE 4N, LIVERPOOL, NY, United States, 13088
Principal Address: NORTH MEDICAL CENTER, 5100 W TAFT RD STE 4N, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NORTH MEDICAL CENTER, 5100 WEST TAFT ROAD SUITE 4N, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
BRENT A BRADFORD, DDS Chief Executive Officer NORTH MEDICAL CENTER, 5100 W TAFT RD STE 4N, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2023-04-28 2023-04-28 Address NORTH MEDICAL CENTER, 5100 W TAFT RD STE 4N, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2013-10-30 2023-04-28 Address NORTH MEDICAL CENTER, 5100 W TAFT RD STE 4N, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2007-04-09 2013-10-30 Address NORTH MEDICAL CENTER, 5100 W TAFT RD STE 4N, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2007-04-09 2013-10-30 Address NORTH MEDICAL CENTER, 5100 W TAFT RD STE 4N, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2006-09-05 2023-04-28 Address NORTH MEDICAL CENTER, 5100 WEST TAFT ROAD SUITE 4N, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428003584 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210503062819 2021-05-03 BIENNIAL STATEMENT 2021-04-01
190415060257 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170420006032 2017-04-20 BIENNIAL STATEMENT 2017-04-01
151214006056 2015-12-14 BIENNIAL STATEMENT 2015-04-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$59,067
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,405.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $59,062
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$61,375
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,817.24
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $47,000
Utilities: $1,315
Mortgage Interest: $1,260
Rent: $4,000
Refinance EIDL: $0
Healthcare: $1800
Debt Interest: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State