Search icon

PAUL F. NOZYNSKI, D.D.S., P.C.

Company Details

Name: PAUL F. NOZYNSKI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 1975 (50 years ago)
Entity Number: 375695
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 7112 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL F. NOZYNSKI DOS Process Agent 7112 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
PAUL F. NOZYNSKI Chief Executive Officer 7112 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
1993-03-22 1993-09-08 Address 4309 EAST GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
1993-03-22 1993-09-08 Address 4309 EAST GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Principal Executive Office)
1993-03-22 1993-09-08 Address 4309 EAST GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Service of Process)
1975-07-23 1993-03-22 Address 3803 EAST GENESEE ST., DEWITT, NY, 13214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130718002260 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110729002145 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090708002872 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070713002122 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050901002216 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030701002068 2003-07-01 BIENNIAL STATEMENT 2003-07-01
010711002490 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990809002280 1999-08-09 BIENNIAL STATEMENT 1999-07-01
970715002243 1997-07-15 BIENNIAL STATEMENT 1997-07-01
930908002305 1993-09-08 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7743358505 2021-03-06 0248 PPS 7112 E Genesee St, Fayetteville, NY, 13066-1221
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55561
Loan Approval Amount (current) 55561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-1221
Project Congressional District NY-22
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55740.62
Forgiveness Paid Date 2021-07-08
4165867208 2020-04-27 0248 PPP 7112 East Genesee Street, Fayetteville, NY, 13066
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55561.25
Loan Approval Amount (current) 55561.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-0001
Project Congressional District NY-22
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55955.51
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State