Search icon

FAMILY DENTISTRY OF NORWICH, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY DENTISTRY OF NORWICH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jun 2005 (20 years ago)
Entity Number: 3220843
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 6362 COUNTY ROAD 32, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MORRIS Chief Executive Officer 6362 COUNTY ROAD 32, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6362 COUNTY ROAD 32, NORWICH, NY, United States, 13815

National Provider Identifier

NPI Number:
1730248287

Authorized Person:

Name:
DR. STEVEN F. TROJAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
6073348450

Form 5500 Series

Employer Identification Number (EIN):
202960691
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 6362 COUNTY ROAD 32, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2024-06-05 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 6362 COUNTY ROAD 32, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-06-03 Address 6362 COUNTY ROAD 32, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603005770 2025-06-03 BIENNIAL STATEMENT 2025-06-03
240604000639 2024-06-04 BIENNIAL STATEMENT 2024-06-04
150611002025 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130617002469 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110615003243 2011-06-15 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
216700.00
Total Face Value Of Loan:
216700.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$216,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$219,167.97
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $216,700
Jobs Reported:
12
Initial Approval Amount:
$149,420
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,216.91
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $149,414
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