Search icon

THOMAS P. MCCUE IV, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS P. MCCUE IV, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Oct 2010 (15 years ago)
Date of dissolution: 23 May 2023
Entity Number: 4013047
ZIP code: 13673
County: Jefferson
Place of Formation: New York
Address: 2 S. MAIN ST., COUNTY RTE 11, PHILADELPHIA SHOPPING PLAZA, PHILADELPHIA, NY, United States, 13673

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS P. MCCUE IV Chief Executive Officer 2 S. MAIN ST., COUNTY RTE 11, PHILADELPHIA SHOPPING PLAZA, PHILADELPHIA, NY, United States, 13673

DOS Process Agent

Name Role Address
THOMAS P. MCCUE IV, D.D.S., P.C. DOS Process Agent 2 S. MAIN ST., COUNTY RTE 11, PHILADELPHIA SHOPPING PLAZA, PHILADELPHIA, NY, United States, 13673

National Provider Identifier

NPI Number:
1629342860

Authorized Person:

Name:
MS. CAMMIE LYNDAKER
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3156420614

Form 5500 Series

Employer Identification Number (EIN):
800657705
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
94
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-09 2023-08-09 Address 2 S. MAIN ST., COUNTY RTE 11, PHILADELPHIA SHOPPING PLAZA, PHILADELPHIA, NY, 13673, USA (Type of address: Chief Executive Officer)
2012-10-09 2023-08-09 Address 2 S. MAIN ST., COUNTY RTE 11, PHILADELPHIA SHOPPING PLAZA, PHILADELPHIA, NY, 13673, USA (Type of address: Service of Process)
2010-10-29 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-29 2012-10-09 Address COUNTY ROUTE 11 PHILADEHPIA, SHOPPING CENTER, POB 310, PHILADELPHIA, NY, 13673, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809003612 2023-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-23
121009006836 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101029000035 2010-10-29 CERTIFICATE OF INCORPORATION 2010-10-29

USAspending Awards / Financial Assistance

Date:
2012-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$166,720
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,720
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $156,120
Utilities: $1,700
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $2500
Debt Interest: $1,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State