Search icon

HONEY OJHA, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HONEY OJHA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Apr 2012 (13 years ago)
Entity Number: 4232094
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 4825 Commercial Drive, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4825 Commercial Drive, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
HONEY OJHA, D.D.S., P.C. Chief Executive Officer 4825 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

National Provider Identifier

NPI Number:
1629321385

Authorized Person:

Name:
DR. HONEY OJHA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
455118245
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 9032 TIBBITS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 4825 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2022-06-10 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-09 2024-04-17 Address 9032 TIBBITTS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2015-10-09 2024-04-17 Address 9032 TIBBITS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417004406 2024-04-17 BIENNIAL STATEMENT 2024-04-17
220404001443 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200422060039 2020-04-22 BIENNIAL STATEMENT 2020-04-01
180418006193 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160706007231 2016-07-06 BIENNIAL STATEMENT 2016-04-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$55,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,536.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $52,909
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $2091
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