Search icon

MONROE DENTAL OFFICE, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: MONROE DENTAL OFFICE, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 1981 (44 years ago)
Entity Number: 714557
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 400 STATE ROUTE 17M, STE 2, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 STATE ROUTE 17M, STE 2, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
DR FREDRIC KNELLER Chief Executive Officer 400 STATE ROUTE 17M, STE 2, MONROE, NY, United States, 10950

National Provider Identifier

NPI Number:
1720585391

Authorized Person:

Name:
CARLA J CORNELIUS
Role:
PRACTICE MANAGER/ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
8457825682

Form 5500 Series

Employer Identification Number (EIN):
141628359
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-21 2005-08-26 Address 400 STATE ROUTE 17-M SUITE #2, MONROE, NY, 10950, USA (Type of address: Service of Process)
1993-03-09 2005-08-26 Address FEDERAL PLAZA, ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1993-03-09 2005-08-26 Address FEDERAL PLAZA, ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1993-03-09 2005-06-21 Address FEDERAL PLAZA, ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)
1981-07-31 1993-03-09 Address FEDERAL PLAZA, ROUTE 17M, NEW YORK, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130708007194 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110722002900 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090708002551 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070726002127 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050826002428 2005-08-26 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
144100.00
Total Face Value Of Loan:
144100.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$144,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,864.73
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $144,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State