Search icon

ZDEP, D.D.S. & SHALLISH, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ZDEP, D.D.S. & SHALLISH, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jul 1981 (44 years ago)
Entity Number: 714730
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 3930 EAST GENESEE ST, SYRACUSE, NY, United States, 13214

Contact Details

Phone +1 315-471-6188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN R ZDEP D.D.S. Chief Executive Officer 3930 EAST GENESEE ST, SYRACUSE, NY, United States, 13214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3930 EAST GENESEE ST, SYRACUSE, NY, United States, 13214

National Provider Identifier

NPI Number:
1174534440

Authorized Person:

Name:
DR. STEVEN R ZDEP
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3154710271

Form 5500 Series

Employer Identification Number (EIN):
161167882
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-19 2015-07-21 Address 3725 THEODOLITE DRIVE, BALDWINSVILLE, NY, 13027, 9346, USA (Type of address: Chief Executive Officer)
2007-07-19 2011-07-22 Address SUITE 1070, ONE LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2006-03-13 2017-02-06 Name ZDEP, D.D.S. &, ZDEP D.D.S., P.C.
1993-02-18 2007-07-19 Address 5023 PINE VALLEY DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1993-02-18 2011-07-22 Address ONE LINCOLN CENTER, SUITE 1070, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170206000417 2017-02-06 CERTIFICATE OF AMENDMENT 2017-02-06
150721006143 2015-07-21 BIENNIAL STATEMENT 2015-07-01
130711006313 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110722002563 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090729002649 2009-07-29 BIENNIAL STATEMENT 2009-07-01

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:
161335.00
Total Face Value Of Loan:
161335.00
Date:
2020-04-08
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:
161300.00
Total Face Value Of Loan:
161300.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$161,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$162,431.31
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $120,975
Utilities: $13,441
Mortgage Interest: $13,441
Healthcare: $13443
Jobs Reported:
14
Initial Approval Amount:
$161,335
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,335
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$162,696.4
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $161,334

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State