Search icon

STEPHEN H. PASSALACQUA, DDS, P.C.

Company claim

Is this your business?

Get access!

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 (16 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

National Provider Identifier

NPI Number:
1043902067
Certification Date:
2023-05-26

Authorized Person:

Name:
DR. STEPHEN HAROLD PASSALACQUA
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
3157246130

Form 5500 Series

Employer Identification Number (EIN):
271528313
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65367.70
Total Face Value Of Loan:
65367.70
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65367.00
Total Face Value Of Loan:
65367.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$65,367.7
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,367.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,953.32
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $65,365.7
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$65,367
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,154.99
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $65,367

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State