Search icon

PEDIATRIC DENTISTRY AND INTERCEPTIVE ORTHODONTICS, P.C.

Company Details

Name: PEDIATRIC DENTISTRY AND INTERCEPTIVE ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 1978 (47 years ago)
Entity Number: 513973
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 8016 E. GENESEE ST., FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW ARCURI, DDS MS Chief Executive Officer 8016 E. GENESEE ST., FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
ANDREW ARCURI, DDS MS DOS Process Agent 8016 E. GENESEE ST., FAYETTEVILLE, NY, United States, 13066

Form 5500 Series

Employer Identification Number (EIN):
161113992
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-06 2020-11-13 Address 8016 E. GENESEE ST., FAYETTEVILLE, NY, 13066, 8600, USA (Type of address: Chief Executive Officer)
2008-10-06 2020-11-13 Address 8016 E. GENESEE ST., FAYETTEVILLE, NY, 13066, 8600, USA (Type of address: Service of Process)
1992-12-18 2008-10-06 Address 8016 E. GENESEE ST., FAYETTEVILLE, NY, 13066, 8600, USA (Type of address: Chief Executive Officer)
1992-12-18 2008-10-06 Address 8016 E. GENESEE ST., FAYETTEVILLE, NY, 13066, 8600, USA (Type of address: Principal Executive Office)
1992-12-18 2008-10-06 Address 8016 E. GENESEE ST., FAYETTEVILLE, NY, 13066, 8600, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201113060127 2020-11-13 BIENNIAL STATEMENT 2020-10-01
20150304101 2015-03-04 ASSUMED NAME CORP INITIAL FILING 2015-03-04
141010006513 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121011002345 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101021002439 2010-10-21 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
450000.00
Total Face Value Of Loan:
450000.00
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:
388150.00
Total Face Value Of Loan:
388150.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
388150
Current Approval Amount:
388150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
392690.82
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450000
Current Approval Amount:
450000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
455116.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State