Search icon

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

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

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)
2008-07-16 2025-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120713006262 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100716002885 2010-07-16 BIENNIAL STATEMENT 2010-07-01
081103000613 2008-11-03 CERTIFICATE OF CHANGE 2008-11-03
080716000219 2008-07-16 CERTIFICATE OF INCORPORATION 2008-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1639038408 2021-02-02 0248 PPS 4933 Jamesville Rd, Jamesville, NY, 13078-9439
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71096
Loan Approval Amount (current) 71096
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamesville, ONONDAGA, NY, 13078-9439
Project Congressional District NY-22
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71641.39
Forgiveness Paid Date 2021-11-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State