Search icon

JANICE K. PLISZCZAK DDS., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JANICE K. PLISZCZAK DDS., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 2006 (19 years ago)
Entity Number: 3343137
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 404 GERTRUDE AVE, SYRACUSE, NY, United States, 13209
Principal Address: 4525 SENECA TPKE, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANICE K PLISZCZAK Chief Executive Officer 4525 SENECA TPKE, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
JANICE K. PLISZCZAK DDS., P.C. DOS Process Agent 404 GERTRUDE AVE, SYRACUSE, NY, United States, 13209

Form 5500 Series

Employer Identification Number (EIN):
432106973
Plan Year:
2024
Number Of Participants:
5
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:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-06-05 2017-09-26 Address 4525 SENECA TPKE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2010-04-16 2014-06-05 Address 4525 SENECA TURNPIKE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2010-04-16 2014-06-05 Address 4525 SENECA TURNPIKE, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
2006-04-03 2014-06-05 Address 4525 SENECA TURNPIKE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402006126 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170926006137 2017-09-26 BIENNIAL STATEMENT 2016-04-01
140605002285 2014-06-05 BIENNIAL STATEMENT 2014-04-01
120515002616 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100416002266 2010-04-16 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
49577.50
Total Face Value Of Loan:
49577.50

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$49,577.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,577.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,917.66
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $49,577.5
Jobs Reported:
4
Initial Approval Amount:
$49,577
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,577
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,897.87
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $49,572
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State