Search icon

ANN MARIE ADORNATO, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANN MARIE ADORNATO, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 2012 (13 years ago)
Entity Number: 4249143
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7242 OSWEGO RD., LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN MARIE ADORNATO Chief Executive Officer 7242 OSWEGO RD., LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
ANN MARIE ADORNATO, D.M.D., P.C. DOS Process Agent 7242 OSWEGO RD., LIVERPOOL, NY, United States, 13090

Form 5500 Series

Employer Identification Number (EIN):
813854554
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-26 2019-06-20 Address 5100 WEST TAFT ROAD, SUITE 4K, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2016-09-26 2019-06-20 Address 5100 WEST TAFT ROAD, SUITE 4K, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2012-05-23 2019-06-20 Address 5100 WEST TAFT ROAD, SUITE 4K, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061663 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190620060296 2019-06-20 BIENNIAL STATEMENT 2018-05-01
160926002003 2016-09-26 BIENNIAL STATEMENT 2016-05-01
120523000220 2012-05-23 CERTIFICATE OF INCORPORATION 2012-05-23

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$102,072
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,072.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,672.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $95,000.5
Utilities: $2,072
Rent: $5,000
Jobs Reported:
10
Initial Approval Amount:
$102,072
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,580.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $102,069
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State