Search icon

STEPHEN H. PASSALACQUA, DDS, P.C.

Company Details

Name: STEPHEN H. PASSALACQUA, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jan 2010 (15 years ago)
Entity Number: 3899573
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 3 1/2 Oxford Road, New Hartford, NY, United States, 13413
Principal Address: 3 1/2 OXFORD RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN H. PASSALACQUA DDS P.C. DOS Process Agent 3 1/2 Oxford Road, New Hartford, NY, United States, 13413

Chief Executive Officer

Name Role Address
STEPHEN H PASSALACQUA Chief Executive Officer 3 1/2 OXFORD RD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 3 1/2 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2012-03-21 2024-01-02 Address 3 1/2 OXFORD RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2010-01-13 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-13 2024-01-02 Address 3 1/2 OXFORD ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102006475 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220719002472 2022-07-19 BIENNIAL STATEMENT 2022-01-01
140206002175 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120321002614 2012-03-21 BIENNIAL STATEMENT 2012-01-01
100113000841 2010-01-13 CERTIFICATE OF INCORPORATION 2010-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2437248310 2021-01-20 0248 PPS 3 1/2 Oxford Rd, New Hartford, NY, 13413-2608
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65367.7
Loan Approval Amount (current) 65367.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-2608
Project Congressional District NY-22
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65953.32
Forgiveness Paid Date 2021-12-14
3320277106 2020-04-11 0248 PPP 3 1/2 OXFORD RD, NEW HARTFORD, NY, 13413-2608
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65367
Loan Approval Amount (current) 65367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-2608
Project Congressional District NY-22
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66154.99
Forgiveness Paid Date 2021-07-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State