Search icon

KENNETH D. SCHWARTZ, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH D. SCHWARTZ, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 1981 (44 years ago)
Entity Number: 710714
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 1363 Ruffner Ct, Schenectady, NY, United States, 12309
Principal Address: 833 UNION ST, SCHENECTADY, NY, United States, 12308

Contact Details

Phone +1 518-374-1935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH D SCHWARTZ DDS Chief Executive Officer 833 UNION ST, SCHENECTADY, NY, United States, 12308

DOS Process Agent

Name Role Address
KENNETH D. SCHWARTZ, D.D.S., P.C. DOS Process Agent 1363 Ruffner Ct, Schenectady, NY, United States, 12309

National Provider Identifier

NPI Number:
1467721662
Certification Date:
2024-09-13

Authorized Person:

Name:
KENNETH D SCHWARTZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
5183741982

Form 5500 Series

Employer Identification Number (EIN):
141627808
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 833 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2023-07-02 2025-07-02 Address 833 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2023-07-02 2023-07-02 Address 833 UNION ST, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2023-07-02 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-02 2025-07-02 Address 1363 Ruffner Ct, Schenectady, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702004862 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230702000428 2023-07-02 BIENNIAL STATEMENT 2023-07-01
230327000964 2023-03-27 BIENNIAL STATEMENT 2021-07-01
190703060372 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170703006967 2017-07-03 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
139300.00
Total Face Value Of Loan:
139300.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$137,790
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,639.39
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $137,790
Jobs Reported:
11
Initial Approval Amount:
$139,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,818.94
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $139,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State