Search icon

OMAR GUESMIA, D.D.S., P.C.

Company Details

Name: OMAR GUESMIA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 2007 (18 years ago)
Entity Number: 3550482
ZIP code: 13135
County: Onondaga
Place of Formation: New York
Address: 251 COUNTY ROUTE 57, PHOENIX, NY, United States, 13135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 COUNTY ROUTE 57, PHOENIX, NY, United States, 13135

Chief Executive Officer

Name Role Address
OMAR GUESMIA, DDS Chief Executive Officer 251 COUNTY ROUTE 57, PHOENIX, NY, United States, 13135

History

Start date End date Type Value
2007-08-01 2010-04-01 Address 8638 DISRAELI PATH, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813006682 2013-08-13 BIENNIAL STATEMENT 2013-08-01
100401003347 2010-04-01 BIENNIAL STATEMENT 2009-08-01
070801000147 2007-08-01 CERTIFICATE OF INCORPORATION 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
71957.00
Total Face Value Of Loan:
71957.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71957
Current Approval Amount:
71957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72736.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State