Search icon

WATSON FAMILY DENTISTRY, P.C.

Company Details

Name: WATSON FAMILY DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 May 2017 (8 years ago)
Entity Number: 5133102
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 10 FALL MEADOW DRIVE, PITTSFORD, NY, United States, 14534
Principal Address: 714 Titus Avenue, Rochester, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 FALL MEADOW DRIVE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
SCOTT WATSON Chief Executive Officer 10 FALL MEADOW DRIVE, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
824130872
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 10 FALL MEADOW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 10 FALL MEADOW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2025-05-01 Address 10 FALL MEADOW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-01 Address 10 FALL MEADOW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046020 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230502000499 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220106000884 2022-01-06 BIENNIAL STATEMENT 2022-01-06
180118000919 2018-01-18 CERTIFICATE OF AMENDMENT 2018-01-18
170508000415 2017-05-08 CERTIFICATE OF INCORPORATION 2017-05-08

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
57600.00
Total Face Value Of Loan:
57600.00
Date:
2020-04-29
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:
62800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
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:
-62800.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57600
Current Approval Amount:
57600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58122.35

Date of last update: 24 Mar 2025

Sources: New York Secretary of State