Search icon

SMILES OF SKANEATELES DENTISTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SMILES OF SKANEATELES DENTISTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 1982 (43 years ago)
Entity Number: 783882
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 1579 CHERRY VALLEY TPKE, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAN P. SMITH, DDS DOS Process Agent 1579 CHERRY VALLEY TPKE, SKANEATELES, NY, United States, 13152

Agent

Name Role Address
SEAN P. SMITH, D.D.S. Agent 1579 CHERRY VALLEY TURNPIKE, SKANEATELES, NY, 13152

Chief Executive Officer

Name Role Address
SEAN P. SMITH, DDS Chief Executive Officer 1579 CHERRY VALLEY TPKE, SKANEATELES, NY, United States, 13152

Form 5500 Series

Employer Identification Number (EIN):
161183595
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2019-07-12 2020-04-01 Name SMILES OF SKANEATELES, P.C.
2008-07-10 2020-07-02 Address 1579 CHERRY VALLEY TPKE, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2008-07-10 2020-07-02 Address 1579 CHERRY VALLEY TPKE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
2006-09-25 2019-07-12 Name P. GARD LOREY & SEAN P. SMITH, D.D.S., P.C.
2004-08-25 2008-07-10 Address 1579 CHERRY VALLEY TPKE, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200702060034 2020-07-02 BIENNIAL STATEMENT 2020-07-01
200401000176 2020-04-01 CERTIFICATE OF AMENDMENT 2020-04-01
190801000712 2019-08-01 CERTIFICATE OF CHANGE 2019-08-01
190712000325 2019-07-12 CERTIFICATE OF AMENDMENT 2019-07-12
180702006025 2018-07-02 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
185600.00
Total Face Value Of Loan:
185600.00
Date:
2020-05-03
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:
251400.00
Total Face Value Of Loan:
251400.00
Date:
2020-04-30
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:
251400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$251,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$252,905.82
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $251,400
Jobs Reported:
16
Initial Approval Amount:
$185,600
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,779.7
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $185,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State