Search icon

KURT D'AMICO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KURT D'AMICO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jul 2008 (17 years ago)
Entity Number: 3696744
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 4933 JAMESVILLE ROAD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KURT D'AMICO Chief Executive Officer 4933 JAMESVILLE ROAD, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
KURT D'AMICO, D.D.S., P.C. DOS Process Agent 4933 JAMESVILLE ROAD, JAMESVILLE, NY, United States, 13078

Form 5500 Series

Employer Identification Number (EIN):
263407514
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-12 2025-01-12 Address 4933 JAMESVILLE ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2020-07-02 2025-01-12 Address 4933 JAMESVILLE ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2010-07-16 2025-01-12 Address 4933 JAMESVILLE ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2008-11-03 2020-07-02 Address 4933 JAMESVILLE ROAD, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process)
2008-07-16 2008-11-03 Address 183 NORTHRIDGE DRIVE, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250112000155 2025-01-12 BIENNIAL STATEMENT 2025-01-12
200702061508 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180904007507 2018-09-04 BIENNIAL STATEMENT 2018-07-01
160722006167 2016-07-22 BIENNIAL STATEMENT 2016-07-01
140804006219 2014-08-04 BIENNIAL STATEMENT 2014-07-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$79,096
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,096
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$79,585.67
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $71,096
Refinance EIDL: $8,000
Jobs Reported:
7
Initial Approval Amount:
$71,096
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,096
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,641.39
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $71,091
Utilities: $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