Search icon

OTEGO FAMILY DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OTEGO FAMILY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 2010 (15 years ago)
Entity Number: 3949199
ZIP code: 13825
County: Otsego
Place of Formation: New York
Address: PO BOX 334, OTEGO, NY, United States, 13825
Principal Address: 374 MAIN ST, OTEGO, NY, United States, 13825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY T KNOX, DDS Chief Executive Officer 374 MAIN ST, PO BOX 334, OTEGO, NY, United States, 13825

DOS Process Agent

Name Role Address
ROBERT D KNOX DOS Process Agent PO BOX 334, OTEGO, NY, United States, 13825

National Provider Identifier

NPI Number:
1437466059

Authorized Person:

Name:
KATHY T KNOX
Role:
PRESIDENT/OWNER/DENTIST
Phone:

Taxonomy:

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

Contacts:

Fax:
6079882761

Form 5500 Series

Employer Identification Number (EIN):
272308647
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-08 2016-05-11 Address 374 MAIN STT, PO BOX 334, OTEGO, NY, 13825, USA (Type of address: Chief Executive Officer)
2012-05-08 2018-11-13 Address 374 MAIN ST, OTEGO, NY, 13825, USA (Type of address: Principal Executive Office)
2012-05-08 2018-11-13 Address PO BOX 334, OTEGO, NY, 13825, USA (Type of address: Service of Process)
2010-05-13 2012-05-08 Address P.O. BOX 626, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060876 2020-05-05 BIENNIAL STATEMENT 2020-05-01
181113006262 2018-11-13 BIENNIAL STATEMENT 2018-05-01
160511006232 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006146 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120508006256 2012-05-08 BIENNIAL STATEMENT 2012-05-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$144,815
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,854.49
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $144,815

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State