Search icon

SUMMIT DENTAL ARTS, P.C.

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 (19 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 +1 607-724-1389

Phone +1 607-754-3080

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

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
2005-11-16 2006-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-16 2013-11-22 Address 750 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

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
060202000902 2006-02-02 CERTIFICATE OF AMENDMENT 2006-02-02
051116000155 2005-11-16 CERTIFICATE OF INCORPORATION 2005-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1718227103 2020-04-10 0248 PPP 151 Riverside Dr, BINGHAMTON, NY, 13905-4218
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365800
Loan Approval Amount (current) 365800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13905-4218
Project Congressional District NY-19
Number of Employees 32
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 368485.87
Forgiveness Paid Date 2021-01-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State