Search icon

SUMMIT DENTAL ARTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMMIT DENTAL ARTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 2005 (20 years ago)
Entity Number: 3281598
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: RONALD L GREENE,80 EXCHANGE ST, 700 SEURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13901
Principal Address: 151 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

Contact Details

Phone +1 607-754-3080

Phone +1 607-724-1389

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RONALD L GREENE,80 EXCHANGE ST, 700 SEURITY MUTUAL BLDG, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
BRENNAN LEE Chief Executive Officer 151 RIVERSIDE DRIVE, BINGHAMTON, NY, United States, 13905

National Provider Identifier

NPI Number:
1043309958

Authorized Person:

Name:
DR. BRENNAN R LEE
Role:
PARTNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6076931607

Form 5500 Series

Employer Identification Number (EIN):
203904451
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 151 RIVERSIDE DRIVE, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2013-11-22 2023-12-26 Address RONALD L GREENE,80 EXCHANGE ST, 700 SEURITY MUTUAL BLDG, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2008-01-04 2023-12-26 Address 151 RIVERSIDE DRIVE, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2006-02-02 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231226000025 2023-12-26 BIENNIAL STATEMENT 2023-12-26
131122002067 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111128002125 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091119002348 2009-11-19 BIENNIAL STATEMENT 2009-11-01
080104003578 2008-01-04 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
365800.00
Total Face Value Of Loan:
365800.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$315,425.9
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,425.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$317,724.62
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $315,421.9
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$365,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$365,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$368,485.87
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $274,350
Utilities: $45,725
Mortgage Interest: $45,725

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State