Search icon

BARRY FENNER, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BARRY FENNER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 1976 (49 years ago)
Entity Number: 404106
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 831 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY FENNER, D.D.S., P.C. DOS Process Agent 831 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
BARRY FENNER DDS Chief Executive Officer 831 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941

National Provider Identifier

NPI Number:
1003980095

Authorized Person:

Name:
MR. BARRY FENNER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
8456926778

Form 5500 Series

Employer Identification Number (EIN):
141581185
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-28 2020-07-09 Address 831 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1998-07-03 2000-06-28 Address 831 RTE 211 E, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
1998-07-03 2000-06-28 Address 831 RTE 211 E, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1998-07-03 2000-06-28 Address 831 RTE 211 E, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
1993-08-24 1998-07-03 Address 831 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061568 2020-07-09 BIENNIAL STATEMENT 2020-07-01
160705008223 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702007150 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120730006235 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100903002881 2010-09-03 BIENNIAL STATEMENT 2010-07-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$75,902
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,365.73
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,902

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State