Search icon

MICHELLE K. TUNISON, DDS, P.C.

Company Details

Name: MICHELLE K. TUNISON, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 2011 (13 years ago)
Entity Number: 4181656
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 139 N JENSEN ROAD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELLE K. TUNISON, DDS, P.C. DOS Process Agent 139 N JENSEN ROAD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
MICHELLE TUNISON Chief Executive Officer 139 N JENSEN ROAD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 139 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2020-06-03 2023-12-12 Address 139 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2020-06-03 2023-12-12 Address 139 N JENSEN ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2017-07-13 2020-06-03 Address 609 E MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2014-01-15 2017-07-13 Address 609 E MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2014-01-15 2020-06-03 Address 609 E MAIN ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2011-12-28 2020-06-03 Address 609 EAST MAIN STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2011-12-28 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231212000307 2023-12-12 BIENNIAL STATEMENT 2023-12-01
220414002839 2022-04-14 BIENNIAL STATEMENT 2021-12-01
200603060267 2020-06-03 BIENNIAL STATEMENT 2019-12-01
180614006149 2018-06-14 BIENNIAL STATEMENT 2017-12-01
170713006106 2017-07-13 BIENNIAL STATEMENT 2015-12-01
140115002380 2014-01-15 BIENNIAL STATEMENT 2013-12-01
111228000771 2011-12-28 CERTIFICATE OF INCORPORATION 2011-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7337538407 2021-02-11 0248 PPS 139 N Jensen Rd, Vestal, NY, 13850-2127
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25640
Loan Approval Amount (current) 25640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-2127
Project Congressional District NY-19
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25775.58
Forgiveness Paid Date 2021-09-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State