Search icon

ENDODONTIC ASSOCIATES, P.C.

Company Details

Name: ENDODONTIC ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 1976 (49 years ago)
Entity Number: 411895
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5700 COMMONS PARK DRIVE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENDODONTIC ASSOCIATES, P.C. DOS Process Agent 5700 COMMONS PARK DRIVE, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
JEFFREY STEIN Chief Executive Officer 5700 COMMONS PARK DRIVE, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161072610
Plan Year:
2018
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-03 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2012-10-11 2020-10-05 Address 5700 COMMONS PARK DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2007-03-27 2012-10-11 Address 600 E GENESEE ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2007-03-27 2012-10-11 Address 600 E GENESEE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2007-03-27 2012-10-11 Address 600 E GENESEE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062204 2020-10-05 BIENNIAL STATEMENT 2020-10-01
20181010003 2018-10-10 ASSUMED NAME LLC INITIAL FILING 2018-10-10
161003008176 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002007506 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121011006741 2012-10-11 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
380465.00
Total Face Value Of Loan:
380465.00
Date:
2010-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
430000.00
Total Face Value Of Loan:
403000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380465
Current Approval Amount:
380465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
382879.99

Court Cases

Court Case Summary

Filing Date:
2022-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ENDODONTIC ASSOCIATES, P.C.
Party Role:
Plaintiff
Party Name:
TRUMBULL INSURANCE COMPANY
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State