Search icon

SCOTT D. BENJAMIN, D.D.S., P.C.

Company Details

Name: SCOTT D. BENJAMIN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Oct 1981 (43 years ago)
Entity Number: 730756
ZIP code: 13838
County: Chenango
Place of Formation: New York
Address: 60 UNION STREET, PO BOX 27, SIDNEY, NY, United States, 13838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT D. BENJAMIN DDS Chief Executive Officer 60 UNION STREET, PO BOX 27, SIDNEY, NY, United States, 13838

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 UNION STREET, PO BOX 27, SIDNEY, NY, United States, 13838

History

Start date End date Type Value
1992-11-05 1993-10-25 Address 60 UNION ST PO BOX 27, SIDNEY, NY, 13838, 0027, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-10-25 Address 60 UNION ST PO BOX 27, SIDNEY, NY, 13838, 0027, USA (Type of address: Principal Executive Office)
1992-11-05 1993-10-25 Address 60 UNION ST PO BOX 27, SIDNEY, NY, 13838, 0027, USA (Type of address: Service of Process)
1981-10-29 1992-11-05 Address 129 MAIN ST., AFTON, NY, 13730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111031002186 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091015002632 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071024002181 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051208002867 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031009002407 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011023002524 2001-10-23 BIENNIAL STATEMENT 2001-10-01
991104002040 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971022002126 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931025003087 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921105002642 1992-11-05 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613707103 2020-04-11 0248 PPP 60 Union Street, P.O. Box 27, SIDNEY, NY, 13838
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SIDNEY, DELAWARE, NY, 13838-0001
Project Congressional District NY-19
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70836.16
Forgiveness Paid Date 2021-07-15
6280608506 2021-03-03 0248 PPS 60 Union St, Sidney, NY, 13838-1430
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sidney, DELAWARE, NY, 13838-1430
Project Congressional District NY-19
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70444.93
Forgiveness Paid Date 2021-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State