Search icon

WILLIAM H. KARP, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM H. KARP, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 May 2005 (20 years ago)
Entity Number: 3211828
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4500 PEWTER LANE, BLDG #6, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4500 PEWTER LANE, BLDG #6, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
WILLIAM H KARP Chief Executive Officer 4500 PEWTER LANE, BLDG #6, MANLIUS, NY, United States, 13104

National Provider Identifier

NPI Number:
1356475248

Authorized Person:

Name:
DR. WILLIAM H KARP
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3156823914

Form 5500 Series

Employer Identification Number (EIN):
202988665
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-04 2009-05-15 Address 8179 CAZENOVIA ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2007-06-04 2009-05-15 Address 8179 CAZENOVIA ROAD, MANILUS, NY, 13104, USA (Type of address: Principal Executive Office)
2005-05-31 2009-05-15 Address 8179 CAZENOVIA ROAD, MANILUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130730006036 2013-07-30 BIENNIAL STATEMENT 2013-05-01
110526002835 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090515002381 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070604002515 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050531000664 2005-05-31 CERTIFICATE OF INCORPORATION 2005-05-31

USAspending Awards / Financial Assistance

Date:
2008-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
152000.00
Total Face Value Of Loan:
152000.00
Date:
2008-02-12
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$50,715
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,066.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $37,432
Utilities: $1,640
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $833
Debt Interest: $810
Jobs Reported:
6
Initial Approval Amount:
$49,182
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,439.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $49,177
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