Search icon

MEARS FAMILY DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MEARS FAMILY DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 1982 (43 years ago)
Entity Number: 759511
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 369 WEST 3RD STREET, OSWEGO, NY, United States, 13126
Principal Address: 369 W. 3RD ST., OSWEGO, NY, United States, 13126

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHLEY MEARS DDS Chief Executive Officer 369 W. 3RD ST., OSWEGO, NY, United States, 13126

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 WEST 3RD STREET, OSWEGO, NY, United States, 13126

Form 5500 Series

Employer Identification Number (EIN):
161179791
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-28 2020-03-23 Address 369 W. 3RD ST., OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2002-03-28 2020-03-23 Address 369 W. 3RD ST., OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office)
1993-07-19 2002-03-28 Address 369 WEST 3RD STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
1993-07-19 2002-03-28 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1993-07-19 2000-04-12 Address 28 EAST BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200323060039 2020-03-23 BIENNIAL STATEMENT 2020-03-01
181207000442 2018-12-07 CERTIFICATE OF AMENDMENT 2018-12-07
161130006017 2016-11-30 BIENNIAL STATEMENT 2016-03-01
140630002088 2014-06-30 BIENNIAL STATEMENT 2014-03-01
120612002084 2012-06-12 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

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:
85225.00
Total Face Value Of Loan:
85225.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85225
Current Approval Amount:
85225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86271.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State