Search icon

HAMILTON DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMILTON DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Mar 2019 (6 years ago)
Entity Number: 5512552
ZIP code: 13346
County: Madison
Place of Formation: New York
Principal Address: 34 Broad Street, Ste 1, Hamilton, NY, United States, 13346
Address: 34 Broad Street , Suite 1, Suite 1, Hamilton, NY, United States, 13346

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 Broad Street , Suite 1, Suite 1, Hamilton, NY, United States, 13346

Chief Executive Officer

Name Role Address
SCOT M IOSET Chief Executive Officer 34 BROAD STREET, STE 1, HAMILTON, NY, United States, 13346

Form 5500 Series

Employer Identification Number (EIN):
834156310
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 34 BROAD STREET, STE 1, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 34 BROAD STREET, STE 1, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-19 Address 34 BROAD STREET, STE 1, HAMILTON, NY, 13346, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-19 Address 34 Broad Street , Suite 1, Hamilton, NY, 13346, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319001034 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230301000435 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220921003134 2022-09-21 BIENNIAL STATEMENT 2021-03-01
190313000489 2019-03-13 CERTIFICATE OF INCORPORATION 2019-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
135804.00
Total Face Value Of Loan:
135804.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$135,804
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,804
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,169.48
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $135,804
Jobs Reported:
9
Initial Approval Amount:
$132,735
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,651.42
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $132,731
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State