Search icon

MATTHEW J. DENTES, D.D.S., P.C.

Company Details

Name: MATTHEW J. DENTES, 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: 440066
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 193 TOMPKINS ST, CORTLAND, NY, United States, 13045
Principal Address: 4881 LOPEZ DR, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW J DENTES Chief Executive Officer 193 TOMPKINS ST, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 TOMPKINS ST, CORTLAND, NY, United States, 13045

National Provider Identifier

NPI Number:
1568511418

Authorized Person:

Name:
DR. MATTHEW JOHN DENTES
Role:
DENTIST, PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6077537091

History

Start date End date Type Value
2005-02-18 2005-09-20 Address 193 TOMPKINS STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1997-08-04 2005-02-18 Address 193 THOMPKINS ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1993-04-09 2005-09-20 Address 193 TOMPKINS STREET, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-04-09 2005-09-20 Address 4015 COLLEGEVIEW DRIVE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1977-07-01 1997-08-04 Address 193 THOMPKINS ST., CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190715060098 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170718006225 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150729006004 2015-07-29 BIENNIAL STATEMENT 2015-07-01
130801006021 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110812002769 2011-08-12 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
70290.00
Total Face Value Of Loan:
70290.00
Date:
2020-05-20
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:
-70298.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
70298.00
Total Face Value Of Loan:
70298.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70290
Current Approval Amount:
70290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70833.06
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70298
Current Approval Amount:
70298
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71018.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State