Search icon

ALTSCHULER PERIODONTIC AND IMPLANT CENTER, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALTSCHULER PERIODONTIC AND IMPLANT CENTER, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 2008 (17 years ago)
Document Number: P98000031816
FEI/EIN Number 593500261
Address: 2251 NW 41 ST, STE 10, GAINESVILLE, FL, 32606, US
Mail Address: 2251 NW 41 ST, STE 10, GAINESVILLE, FL, 32606, US
ZIP code: 32606
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTSCHULER GARY I President 2251 NW 41 ST, STE 10, GAINESVILLE, FL, 32606
ALTSCHULER GARY I Agent 2251 NW 41 ST, STE 10, GAINESVILLE, FL, 32606

National Provider Identifier

NPI Number:
1770616856

Authorized Person:

Name:
DR. GARY I ALTSCHULER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
Yes

Contacts:

Fax:
3523714169

Form 5500 Series

Employer Identification Number (EIN):
593500261
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-30 2251 NW 41 ST, STE 10, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2017-06-30 2251 NW 41 ST, STE 10, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-30 2251 NW 41 ST, STE 10, GAINESVILLE, FL 32606 -
NAME CHANGE AMENDMENT 2008-09-11 ALTSCHULER PERIODONTIC AND IMPLANT CENTER, PA -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
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:
100500.00
Total Face Value Of Loan:
100500.00
Date:
2020-04-20
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:
100500.00
Total Face Value Of Loan:
100500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$100,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,795.33
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $89,413
Utilities: $2,663
Mortgage Interest: $8,424

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State