Search icon

T.P. MCCUE IV DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: T.P. MCCUE IV DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 2011 (14 years ago)
Entity Number: 4118147
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1116 Arsenal St., Suite 202, Watertown, NY, United States, 13601

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 1116 ARSENAL ST., SUITE 202, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THOMAS P. MCCUE IV DOS Process Agent 1116 Arsenal St., Suite 202, Watertown, NY, United States, 13601

National Provider Identifier

NPI Number:
1336428408

Authorized Person:

Name:
MS. CAMILLA JEAN LYNDAKER
Role:
BUSINESS MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3157851080

Form 5500 Series

Employer Identification Number (EIN):
452919712
Plan Year:
2024
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 1116 ARSENAL ST., SUITE 202, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2025-07-02 Address 1116 ARSENAL ST., SUITE 202, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-06-12 2025-07-02 Address 1116 Arsenal St., Suite 202, Watertown, NY, 13601, USA (Type of address: Service of Process)
2011-07-14 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250702003370 2025-07-02 BIENNIAL STATEMENT 2025-07-02
240612002411 2024-06-12 BIENNIAL STATEMENT 2024-06-12
110714000282 2011-07-14 CERTIFICATE OF INCORPORATION 2011-07-14

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$117,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,461.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $83,931
Utilities: $4,610
Mortgage Interest: $0
Rent: $25,545
Refinance EIDL: $0
Healthcare: $1114
Debt Interest: $2,000
Jobs Reported:
23
Initial Approval Amount:
$67,500
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,725.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $67,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State