Search icon

SUBURBAN ORAL & MAXILLOFACIAL SURGERY ASSOCIATES PC

Company Details

Name: SUBURBAN ORAL & MAXILLOFACIAL SURGERY ASSOCIATES PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 1995 (30 years ago)
Entity Number: 1945834
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6490 MAIN ST, SUITE 3, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH E MARGARONE III DDS Chief Executive Officer 6490 MAIN ST, SUITE 3, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
SUBURBAN ORAL & MAXILLOFACIAL SURGERY ASSOCIATES PC DOS Process Agent 6490 MAIN ST, SUITE 3, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 6490 MAIN ST, SUITE 3, WILLIAMSVILLE, NY, 14221, 5853, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 6490 MAIN ST, SUITE 3, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1997-08-06 2024-01-29 Address 6490 MAIN ST, SUITE 3, WILLIAMSVILLE, NY, 14221, 5853, USA (Type of address: Chief Executive Officer)
1997-08-06 2024-01-29 Address 6490 MAIN ST, SUITE 3, WILLIAMSVILLE, NY, 14221, 5853, USA (Type of address: Service of Process)
1995-08-08 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-08 1997-08-06 Address 341 GROVER CLEVELAND HIGHWAY, EGGERTSVILLE, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129002247 2024-01-29 BIENNIAL STATEMENT 2024-01-29
150803007470 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006371 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110818002232 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090804002826 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070827002534 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051017002704 2005-10-17 BIENNIAL STATEMENT 2005-08-01
030808002320 2003-08-08 BIENNIAL STATEMENT 2003-08-01
010810002315 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990830002056 1999-08-30 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9268197105 2020-04-15 0296 PPP 6490 Main Street Suite 3, Williamsville, NY, 14221
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65672
Loan Approval Amount (current) 65672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66163.19
Forgiveness Paid Date 2021-01-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State