Search icon

JAMES C. BRUMMETT, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES C. BRUMMETT, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 2014 (12 years ago)
Entity Number: 4509042
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 2512 GENESEE STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BRUMMETT Chief Executive Officer 2512 GENESEE STREET, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
JAMES C. BRUMMETT, D.M.D., P.C. DOS Process Agent 2512 GENESEE STREET, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
474377536
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2016-01-13 2020-01-15 Address 1231 MOHAWK ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2016-01-13 2020-01-15 Address 1231 MOHAWK ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2016-01-13 2020-01-15 Address 1231 MOHAWK ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
2014-01-06 2016-01-13 Address PO BOX 574, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220502003343 2022-05-02 BIENNIAL STATEMENT 2022-01-01
200115060017 2020-01-15 BIENNIAL STATEMENT 2020-01-01
180102006129 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160113006294 2016-01-13 BIENNIAL STATEMENT 2016-01-01
140106000765 2014-01-06 CERTIFICATE OF INCORPORATION 2014-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
99662.00
Total Face Value Of Loan:
99662.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$99,662
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,662
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$100,672.27
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $99,662

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State