Search icon

FULTON DENTAL HEALTH ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FULTON DENTAL HEALTH ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 1979 (46 years ago)
Entity Number: 587983
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 205 ONEIDA STREET, FULTON, NY, United States, 13069

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 ONEIDA STREET, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
JATINDER SINGH DDS Chief Executive Officer 205 ONEIDA STREET, FULTON, NY, United States, 13069

Form 5500 Series

Employer Identification Number (EIN):
161134910
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 205 ONEIDA STREET, FULTON, NY, 13069, 1228, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 205 ONEIDA STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-07-19 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-06-20 2023-06-20 Address 205 ONEIDA STREET, FULTON, NY, 13069, 1228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231017001488 2023-10-17 BIENNIAL STATEMENT 2023-10-01
230620001773 2023-06-20 BIENNIAL STATEMENT 2021-10-01
20201218047 2020-12-18 ASSUMED NAME CORP INITIAL FILING 2020-12-18
131024006362 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111102002760 2011-11-02 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
188015.00
Total Face Value Of Loan:
188015.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$210,677
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,677
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$212,108.45
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $210,677
Jobs Reported:
16
Initial Approval Amount:
$188,015
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,015
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$189,040.07
Servicing Lender:
Pathfinder Bank
Use of Proceeds:
Payroll: $188,013
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State