Search icon

ERIC L. PETERSON, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIC L. PETERSON, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1977 (48 years ago)
Entity Number: 440063
ZIP code: 14903
County: Chemung
Place of Formation: New York
Address: 225 SCOTTWOOD AVENUE, ELMIRA HEIGHTS, NY, United States, 14903
Principal Address: 225 SCOTTWOOD AVE, ELMIRA HEIGHTS, NY, United States, 14903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC L PETERSON DDS Chief Executive Officer 225 SCOTTWOOD AVE, ELMIRA HEIGHTS, NY, United States, 14903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 SCOTTWOOD AVENUE, ELMIRA HEIGHTS, NY, United States, 14903

National Provider Identifier

NPI Number:
1639165384

Authorized Person:

Name:
MR. ERIC LAURENCE PETERSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
6077331053

History

Start date End date Type Value
2025-07-10 2025-07-10 Address 225 SCOTTWOOD AVE, ELMIRA HEIGHTS, NY, 14903, 1322, USA (Type of address: Chief Executive Officer)
2025-07-10 2025-07-10 Address 225 SCOTTWOOD AVE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)
2023-07-18 2025-07-10 Address 225 SCOTTWOOD AVE, ELMIRA HEIGHTS, NY, 14903, 1322, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 225 SCOTTWOOD AVE, ELMIRA HEIGHTS, NY, 14903, 1322, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 225 SCOTTWOOD AVE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250710000222 2025-07-10 BIENNIAL STATEMENT 2025-07-10
230718001146 2023-07-18 BIENNIAL STATEMENT 2023-07-01
210728000740 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190702060074 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170706006265 2017-07-06 BIENNIAL STATEMENT 2017-07-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$60,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,508.99
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $60,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State