Search icon

WILSON DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILSON DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 2006 (19 years ago)
Entity Number: 3400624
ZIP code: 13901
County: New York
Place of Formation: New York
Address: 30 W. STATE ST, SUITE 104, BINGHAMTON, NY, United States, 13901
Principal Address: 30 W. STATE ST., SUITE 104, BINGHAMTON, NY, United States, 13901

Contact Details

Phone +1 607-844-3455

Phone +1 607-217-7123

Phone +1 607-565-4374

Phone +1 585-685-1104

Phone +1 315-701-9378

Phone +1 315-423-9900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P WILSON, DDS Chief Executive Officer 30 W. STATE ST, SUITE 104, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
WILSON DENTAL, P.C. DOS Process Agent 30 W. STATE ST, SUITE 104, BINGHAMTON, NY, United States, 13901

National Provider Identifier

NPI Number:
1972781375

Authorized Person:

Name:
DR. MICHAEL PATRICK WILSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 30 W. STATE ST, SUITE 104, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2014-08-07 2024-08-27 Address 30 W. STATE ST, SUITE 104, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2014-08-07 2024-08-27 Address 30 W. STATE ST, SUITE 104, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2012-08-21 2014-08-07 Address 289 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2012-08-21 2014-08-07 Address 289 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240827003309 2024-08-27 BIENNIAL STATEMENT 2024-08-27
230104004103 2023-01-04 BIENNIAL STATEMENT 2022-08-01
200804061792 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802006694 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160809006093 2016-08-09 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
562500.00
Total Face Value Of Loan:
562500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-15
Type:
Complaint
Address:
224 S. GEDDES STREET, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
562500
Current Approval Amount:
562500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
566718.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State