Search icon

KEVIN POUPORE DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KEVIN POUPORE DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 2015 (10 years ago)
Entity Number: 4863055
ZIP code: 10306
County: Franklin
Place of Formation: New York
Address: C/O JOHN J. VENTO, CPA, P.C., 95 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306
Principal Address: 560 E MAIN ST, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN POUPORE Chief Executive Officer 560 E MAIN ST, MALONE, NY, United States, 12953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN J. VENTO, CPA, P.C., 95 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

National Provider Identifier

NPI Number:
1942926209
Certification Date:
2022-10-18

Authorized Person:

Name:
KEVIN POUPORE
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5184833109

Form 5500 Series

Employer Identification Number (EIN):
810895104
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-11 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-11 2025-03-05 Address C/O JOHN J. VENTO, CPA, P.C., 95 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305000570 2025-03-05 BIENNIAL STATEMENT 2025-03-05
151211000491 2015-12-11 CERTIFICATE OF INCORPORATION 2015-12-11

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
194512.00
Total Face Value Of Loan:
194512.00
Date:
2020-04-13
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:
127582.00
Total Face Value Of Loan:
194512.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$127,582
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$196,046.78
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $194,512
Jobs Reported:
10
Initial Approval Amount:
$194,512
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$196,254.61
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $194,510

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State