Search icon

ORAL SURGERY OF NNY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ORAL SURGERY OF NNY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2012 (13 years ago)
Entity Number: 4331909
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 127 WINSLOW STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
ORAL SURGERY OF NNY, PLLC DOS Process Agent 127 WINSLOW STREET, WATERTOWN, NY, United States, 13601

National Provider Identifier

NPI Number:
1548632896

Authorized Person:

Name:
DR. GERALD J. SCHNEEBERGER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
204E00000X - Oral & Maxillofacial Surgery (D.M.D.)
Is Primary:
Yes

Contacts:

Fax:
3157863991

Form 5500 Series

Employer Identification Number (EIN):
461558447
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2025-06-18 Address 127 WINSLOW STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2024-10-01 2024-12-02 Address 127 WINSLOW STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2023-08-08 2024-10-01 Address 127 WINSLOW STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2012-12-12 2023-08-08 Address 127 WINSLOW STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250618004198 2025-06-18 CERTIFICATE OF CHANGE BY ENTITY 2025-06-18
241202006698 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241001037259 2024-09-13 CERTIFICATE OF AMENDMENT 2024-09-13
230808002479 2023-08-08 BIENNIAL STATEMENT 2022-12-01
210719000648 2021-07-19 BIENNIAL STATEMENT 2021-07-19

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
149487.50
Total Face Value Of Loan:
149487.50
Date:
2020-05-18
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:
41700.00
Total Face Value Of Loan:
207800.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$149,487.5
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,487.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$150,191.93
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $149,482.5
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$166,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$209,160.66
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $207,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State