Search icon

DAVID R. PEARCE, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID R. PEARCE, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Jul 2007 (18 years ago)
Date of dissolution: 19 Oct 2023
Entity Number: 3548237
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 30 WEST GENESEE STREET, BALDWINSVILLE, NY, United States, 13027
Principal Address: 30 W GENESEE ST, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 WEST GENESEE STREET, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
DAVID R PEARCE Chief Executive Officer 30 W GENESEE ST, BALDWINSVILLE, NY, United States, 13027

National Provider Identifier

NPI Number:
1043502123

Authorized Person:

Name:
DR. DAVID R. PEARCE
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
3156356482

Form 5500 Series

Employer Identification Number (EIN):
260636719
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 30 W GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2009-08-19 2023-11-08 Address 30 W GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2007-07-26 2023-10-19 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2007-07-26 2023-11-08 Address 30 WEST GENESEE STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108002292 2023-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-19
211022001240 2021-10-22 BIENNIAL STATEMENT 2021-10-22
130903002183 2013-09-03 BIENNIAL STATEMENT 2013-07-01
110801002205 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090819002476 2009-08-19 BIENNIAL STATEMENT 2009-07-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$196,100
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$197,147.66
Servicing Lender:
Seneca Savings
Use of Proceeds:
Payroll: $196,094
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$171,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,878.23
Servicing Lender:
Seneca Savings
Use of Proceeds:
Payroll: $171,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State