Search icon

WOODSTOCK GENERAL & IMPLANT DENTISTRY, PLLC

Company Details

Name: WOODSTOCK GENERAL & IMPLANT DENTISTRY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2016 (9 years ago)
Entity Number: 4951481
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 121 ROUTE 375, WOODSTOCK, NY, United States, 12498

DOS Process Agent

Name Role Address
WOODSTOCK GENERAL & IMPLANT DENTISTRY, PLLC DOS Process Agent 121 ROUTE 375, WOODSTOCK, NY, United States, 12498

National Provider Identifier

NPI Number:
1457880742
Certification Date:
2020-07-06

Authorized Person:

Name:
DANIELLE LIOTTA
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
812813596
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-18 2019-09-16 Name TISCHLER & PATCH DENTAL, PLLC
2019-04-04 2019-06-18 Name WOODSTOCK GENERAL & IMPLANT DENTISTRY, PLLC
2016-05-23 2019-04-04 Name TISCHLER & PATCH DENTAL, PLLC
2016-05-23 2024-05-02 Address 121 ROUTE 375, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005058 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220509002008 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200518060637 2020-05-18 BIENNIAL STATEMENT 2020-05-01
190916000753 2019-09-16 CERTIFICATE OF AMENDMENT 2019-09-16
190618000217 2019-06-18 CERTIFICATE OF AMENDMENT 2019-06-18

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
244262.00
Total Face Value Of Loan:
244262.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
272775.00
Total Face Value Of Loan:
272775.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272775
Current Approval Amount:
272775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
276161.96

Date of last update: 24 Mar 2025

Sources: New York Secretary of State