Search icon

DENTAL HEALTH SOLUTIONS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: DENTAL HEALTH SOLUTIONS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2006 (19 years ago)
Entity Number: 3450740
ZIP code: 13069
County: Onondaga
Place of Formation: New York
Address: 29 CROSSROADS DRIVE, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
DENTAL HEALTH SOLUTIONS, PLLC DOS Process Agent 29 CROSSROADS DRIVE, FULTON, NY, United States, 13069

Agent

Name Role Address
JUAN E. LOPEZ-ROSARIO, DMD Agent 633 WEST THIRD STREET, FULTON, NY, 13069

National Provider Identifier

NPI Number:
1144377482

Authorized Person:

Name:
DR. JUAN E LOPEZ-ROSARIO
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
3155922400

Form 5500 Series

Employer Identification Number (EIN):
208084661
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-17 2015-05-01 Address 633 SOUTH THIRD STREET, FULTON, NY, 13069, USA (Type of address: Registered Agent)
2012-12-17 2018-12-17 Address 633 WEST THIRD STREET S, FULTON, NY, 13069, USA (Type of address: Service of Process)
2010-12-21 2012-12-17 Address 633 WEST THIRD STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)
2008-11-18 2010-12-21 Address 633 W THIRD STREET S, FULTON, NY, 13069, USA (Type of address: Service of Process)
2006-12-18 2015-03-17 Address 633 S THIRD STREET, FULTON, NY, 13069, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
181217006311 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161205006193 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150501000701 2015-05-01 CERTIFICATE OF CHANGE 2015-05-01
150317000700 2015-03-17 CERTIFICATE OF CHANGE 2015-03-17
141204006064 2014-12-04 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2022-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00
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:
129600.00
Total Face Value Of Loan:
129600.00
Date:
2020-04-07
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:
152670.00
Total Face Value Of Loan:
152670.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129600
Current Approval Amount:
129600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130533.83
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152670
Current Approval Amount:
152670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153954.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State