Search icon

CHARLES F. PADULA, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES F. PADULA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 2011 (14 years ago)
Entity Number: 4160076
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 202 SUNDEW DRIVE, SCHENECTADY, NY, United States, 12303
Principal Address: 30 UNION AVE, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES F PADULA Chief Executive Officer 30 UNION AVE, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 SUNDEW DRIVE, SCHENECTADY, NY, United States, 12303

Form 5500 Series

Employer Identification Number (EIN):
454023270
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
131216002010 2013-12-16 BIENNIAL STATEMENT 2013-11-01
111101000035 2011-11-01 CERTIFICATE OF INCORPORATION 2011-11-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$54,600
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,930.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,000
Utilities: $928
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $4672
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State