Search icon

TRIPLE CITIES FAMILY DENTAL, P.C.

Company Details

Name: TRIPLE CITIES FAMILY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jan 1975 (50 years ago)
Entity Number: 360782
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 18 LEROY ST, BINGHAMTON, NY, United States, 13905
Principal Address: 18 LEROY STREET, BINGHAMTON, NY, United States, 13905

Contact Details

Phone +1 607-723-8377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIPLE CITIES FAMILY DENTAL P.C. 401(K) PLAN 2023 161038516 2024-07-11 TRIPLE CITIES FAMILY DENTAL P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 621210
Sponsor’s telephone number 6077238377
Plan sponsor’s address 18 LEROY STREET, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing DAVID SALOMONS, DDS
TRIPLE CITIES FAMILY DENTAL P.C. 401(K) PLAN 2022 161038516 2023-09-14 TRIPLE CITIES FAMILY DENTAL P.C. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 621210
Sponsor’s telephone number 6077238377
Plan sponsor’s address 18 LEROY STREET, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing DAVID SALOMONS, DDS
TRIPLE CITIES FAMILY DENTAL P.C. 401(K) PLAN 2021 161038516 2022-10-07 TRIPLE CITIES FAMILY DENTAL P.C. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 621210
Sponsor’s telephone number 6077238377
Plan sponsor’s address 18 LEROY STREET, BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing DAVID SALOMONS, DDS
TRIPLE CITIES FAMILY DENTAL, PC 401(K) PLAN 2020 161038516 2021-02-15 TRIPLE CITIES FAMILY DENTAL P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1976-01-01
Business code 621210
Sponsor’s telephone number 6077238377
Plan sponsor’s address 18 LEROY ST., BINGHAMTON, NY, 13905

Signature of

Role Plan administrator
Date 2021-02-15
Name of individual signing CHARLES SIMPSON

Chief Executive Officer

Name Role Address
DAVID SALOMONS, DDS Chief Executive Officer 18 LEROY STREET, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
DAVID SALOMONS, DDS DOS Process Agent 18 LEROY ST, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2020-06-17 2021-01-07 Address 18 LEROY STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2012-09-10 2019-10-31 Name SHAKUN SALOMONS & BRAY, DENTAL P.C.
2011-01-13 2020-06-17 Address DAVID C BRAY DMD, 18 LEROY STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2011-01-13 2020-06-17 Address 18 LEROY STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2007-02-02 2011-01-13 Address DAVID C BRAY DMD, 18 LEROY ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2005-02-03 2011-01-13 Address 18 LEROY ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2005-02-03 2007-02-02 Address 18 LEROY ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2004-06-25 2012-09-10 Name LEVINE, SHAKUN, SALOMONS & BRAY DENTAL P.C.
1997-07-01 2004-06-25 Name LEVINE, SHAKUN & SALOMONS, DENTAL P.C.
1997-02-18 2005-02-03 Address 18 LEROY ST., BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210107060977 2021-01-07 BIENNIAL STATEMENT 2021-01-01
200617060514 2020-06-17 BIENNIAL STATEMENT 2019-01-01
191031000521 2019-10-31 CERTIFICATE OF AMENDMENT 2019-10-31
20180713018 2018-07-13 ASSUMED NAME CORP INITIAL FILING 2018-07-13
130118006019 2013-01-18 BIENNIAL STATEMENT 2013-01-01
120910000352 2012-09-10 CERTIFICATE OF AMENDMENT 2012-09-10
110113002734 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081230002281 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070202002120 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050203002260 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9352637109 2020-04-15 0248 PPP 18 Leroy Street, Binghamton, NY, 13905
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207220
Loan Approval Amount (current) 207220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-0001
Project Congressional District NY-19
Number of Employees 16
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208690.41
Forgiveness Paid Date 2021-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State