Search icon

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

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

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)
1988-06-15 2006-03-13 Name JEFFREY A. WATSON, D.D.S., STEVEN F. ZDEP, D.D.S., P.C.
1981-07-31 2021-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-07-31 2007-07-19 Address SUITE 1070, ONE LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1981-07-31 1988-06-15 Name JEFFREY A. WATSON, D.D.S., P.C.

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
070719003054 2007-07-19 BIENNIAL STATEMENT 2007-07-01
060313000002 2006-03-13 CERTIFICATE OF AMENDMENT 2006-03-13
030707002255 2003-07-07 BIENNIAL STATEMENT 2003-07-01
010720002546 2001-07-20 BIENNIAL STATEMENT 2001-07-01
990720002419 1999-07-20 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8637907008 2020-04-08 0248 PPP 3930 East Genesee Street, SYRACUSE, NY, 13214-1934
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161300
Loan Approval Amount (current) 161300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13214-1934
Project Congressional District NY-22
Number of Employees 14
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162431.31
Forgiveness Paid Date 2020-12-30
4642318305 2021-01-23 0248 PPS 3930 E Genesee St, Syracuse, NY, 13214-1934
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161335
Loan Approval Amount (current) 161335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-1934
Project Congressional District NY-22
Number of Employees 14
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162696.4
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Feb 2025

Sources: New York Secretary of State