Search icon

WILLIAM B. HORN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM B. HORN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jan 1979 (47 years ago)
Entity Number: 533054
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 155 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH I HORN Chief Executive Officer 155 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 EAST MAIN STREET, PORT JERVIS, NY, United States, 12771

National Provider Identifier

NPI Number:
1437260155

Authorized Person:

Name:
DR. SETH HORN
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
8458563000

Form 5500 Series

Employer Identification Number (EIN):
141605883
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-17 2011-04-13 Address 155 E MAIN ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2007-01-17 2011-04-13 Address 155 E MAIN ST, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
1994-01-31 2011-04-13 Address 155 EAST MAIN STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
1993-02-12 2007-01-17 Address 155 E MAIN ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1993-02-12 2007-01-17 Address 155 E MAIN ST, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20160913044 2016-09-13 ASSUMED NAME CORP INITIAL FILING 2016-09-13
130124006235 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110413002191 2011-04-13 BIENNIAL STATEMENT 2011-01-01
090116002251 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070117002893 2007-01-17 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$144,797.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,797.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$145,549.64
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $144,794.5
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$128,854.75
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,854.75
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,924.96
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $128,854.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State