Search icon

CARL M. SANTO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CARL M. SANTO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 1978 (47 years ago)
Entity Number: 513573
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 57 WEST MAIN ST, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL M. SANTO, D.D.S., P.C. DOS Process Agent 57 WEST MAIN ST, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
CARL M SANTO, DDS Chief Executive Officer 57 WEST MAIN ST, WEBSTER, NY, United States, 14580

National Provider Identifier

NPI Number:
1053479311

Authorized Person:

Name:
DR. CARL M SANTO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161112173
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1996-10-07 2021-03-10 Address 57 WEST MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1992-12-23 2002-09-18 Address 57 W MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1992-12-23 2002-09-18 Address 57 W MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1978-10-02 1996-10-07 Address 57 WEST MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310060185 2021-03-10 BIENNIAL STATEMENT 2020-10-01
181002006958 2018-10-02 BIENNIAL STATEMENT 2018-10-01
20160909008 2016-09-09 ASSUMED NAME CORP INITIAL FILING 2016-09-09
141016006463 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121015002262 2012-10-15 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
73347.00
Total Face Value Of Loan:
73347.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$73,347
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,654.45
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $73,344
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State