Search icon

WESTERN NEW YORK DENTAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN NEW YORK DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jun 1985 (40 years ago)
Entity Number: 1006173
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 2430 North Forest, Ste 2, Getzville, NY, United States, 14068
Principal Address: 2430 North Forest, Ste 210, Getzville, NY, United States, 14068

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CONSTANCE KOPCINSKI Chief Executive Officer 2430 NORTH FOREST, STE 210, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
WESTERN NEW YORK DENTAL GROUP, P.C. DOS Process Agent 2430 North Forest, Ste 2, Getzville, NY, United States, 14068

National Provider Identifier

NPI Number:
1447702782
Certification Date:
2025-01-08

Authorized Person:

Name:
HANNAH FISH
Role:
CREDENTIALING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161247930
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 125 LAWRENCE BELL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-06-06 2025-06-06 Address 2430 NORTH FOREST, STE 210, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2024-07-18 2025-06-06 Address 2430 NORTH FOREST, STE 210, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 125 LAWRENCE BELL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 2430 NORTH FOREST, STE 210, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250606000190 2025-06-06 BIENNIAL STATEMENT 2025-06-06
240718003142 2024-07-18 BIENNIAL STATEMENT 2024-07-18
SR-13933 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13934 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170616006095 2017-06-16 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
3516800.00
Total Face Value Of Loan:
3516800.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3516800
Current Approval Amount:
3516800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3561795.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State