Search icon

ENDODONTIC SPECIALISTS, P.C.

Company Details

Name: ENDODONTIC SPECIALISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 1980 (45 years ago)
Entity Number: 664596
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Principal Address: 4820 WEST TAFT ROAD, SUITE 214, LIVERPOOL, NY, United States, 13088
Address: 216 HIGHBRIDGE 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
JEFFREY S. MALOFF Chief Executive Officer 4820 WEST TAFT ROAD, SUITE 214, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 HIGHBRIDGE ST., FAYETTEVILLE, NY, United States, 13066

Form 5500 Series

Employer Identification Number (EIN):
161151849
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2021-10-28 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-02-25 2000-12-04 Address 4820 W. TAFT ROAD SUITE 214, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2000-02-25 2000-05-26 Name ALIBRANDI, MALOFF & CURRELL ENDODONTIC SPECIALISTS, P.C.
1998-11-13 2000-02-25 Address PRESIDENTIAL PLAZA MED. BLDG, 600 E GENESEE STREET SUITE 316, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1998-11-13 2000-12-04 Address PRESIDENTIAL PLAZA MED. BLDG, 600 E GENESEE STREET STE 316, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141112007147 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121212002114 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101109002891 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081113002989 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061024002552 2006-10-24 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
503415.00
Total Face Value Of Loan:
503415.00
Date:
2020-04-15
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:
495800.00
Total Face Value Of Loan:
495800.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
503415
Current Approval Amount:
503415
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
510007.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State