Name: | MUENCH ORTHODONTICS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2007 (18 years ago) |
Entity Number: | 3570864 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 301 North Main Street, Vestal, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUENCH ORTHODONTICS, P.C. CASH BALANCE PENSION PLAN | 2023 | 261124169 | 2024-04-16 | MUENCH ORTHODONTICS, P.C. | 2 | |||||||||||||
|
||||||||||||||||||
MUENCH ORTHODONTICS, P.C. CASH BALANCE PENSION PLAN | 2022 | 261124169 | 2023-08-21 | MUENCH ORTHODONTICS, P.C. | 2 | |||||||||||||
|
||||||||||||||||||
MUENCH ORTHODONTICS, P.C. CASH BALANCE PENSION PLAN | 2021 | 261124169 | 2022-09-21 | MUENCH ORTHODONTICS, P.C. | 2 | |||||||||||||
|
||||||||||||||||||
MUENCH ORTHODONTICS, P.C. CASH BALANCE PENSION PLAN | 2020 | 261124169 | 2021-07-23 | MUENCH ORTHODONTICS, P.C. | 2 | |||||||||||||
|
||||||||||||||||||
MUENCH ORTHODONTICS, P.C. CASH BALANCE PENSION PLAN | 2019 | 261124169 | 2020-10-12 | MUENCH ORTHODONTICS, P.C. | 2 | |||||||||||||
|
Name | Role | Address |
---|---|---|
DAVID MUENCH, DDS | Chief Executive Officer | 301 NORTH MAIN STREET, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
MUENCH ORTHODONTICS | DOS Process Agent | 301 North Main Street, Vestal, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 301 NORTH MAIN STREET, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 423 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2009-08-28 | 2023-09-01 | Address | 423 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
2009-08-28 | 2023-09-01 | Address | 423 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2007-10-17 | 2009-08-28 | Address | 629 HARRIS ROAD, CORNING, NY, 14830, 8920, USA (Type of address: Service of Process) |
2007-09-21 | 2023-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-09-21 | 2007-10-17 | Address | 156 WOODS EDGE DRIVE, PAINTED POST, NY, 14870, 9052, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901003908 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
221228001915 | 2022-12-28 | BIENNIAL STATEMENT | 2021-09-01 |
090828002476 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
071017000350 | 2007-10-17 | CERTIFICATE OF CHANGE | 2007-10-17 |
070921000229 | 2007-09-21 | CERTIFICATE OF INCORPORATION | 2007-09-21 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3875995002 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State