Search icon

GBUREK, BARONE & KUPKA, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GBUREK, BARONE & KUPKA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 1989 (36 years ago)
Entity Number: 1338989
ZIP code: 14569
County: Wyoming
Place of Formation: New York
Address: 34 DUNCAN STREET, WARSAW, NY, United States, 14569

Contact Details

Phone +1 585-786-3676

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R GBUREK DDS Chief Executive Officer 34 DUNCAN STREET, WARSAW, NY, United States, 14569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 DUNCAN STREET, WARSAW, NY, United States, 14569

National Provider Identifier

NPI Number:
1780708339

Authorized Person:

Name:
DR. MICHAEL R GBUREK
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5857863896

Form 5500 Series

Employer Identification Number (EIN):
161350913
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1989-09-26 2000-04-17 Name GBUREK AND BARONE D.D.S., P.C.
1989-03-29 1989-09-26 Name MICHAEL R. GBUREK D.D.S., P.C.
1989-03-29 1993-08-04 Address 34 DUNCAN STREET, WARSAW, NY, 14569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306006475 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110413003046 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090312002080 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070316002533 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050620002258 2005-06-20 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432500
Current Approval Amount:
432500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
434490.68
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251328.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State