Search icon

STEVEN M. BLECK, D.D.S., P.C.

Company Details

Name: STEVEN M. BLECK, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 1995 (30 years ago)
Entity Number: 1959393
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 20 NATURE COVE CT, WILLIAMVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W77FS7RR59B4 2025-04-04 20 NATURE COVE CT, BUFFALO, NY, 14221, 1978, USA 20 NATURE COVE CT, BUFFALO, NY, 14221, 1978, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-04-08
Initial Registration Date 2023-04-21
Entity Start Date 1995-09-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621210
Product and Service Codes Q503

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN BLECK
Address 20 NATURE COVE COURT, WILLIAMSVILLE, NY, 14221, USA
Government Business
Title PRIMARY POC
Name STEVEN BLECK
Address 20 NATURE COVE COURT, WILLIAMSVILLE, NY, 14221, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVEN M. BLECK, D.D.S., P.C. 401(K) PLAN 2021 161489713 2022-04-09 STEVEN M. BLECK, D.D.S., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7163103808
Plan sponsor’s address 20 NATURE COVE CT, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing STEVEN BLECK
Role Employer/plan sponsor
Date 2022-04-08
Name of individual signing STEVEN BLECK
STEVEN M. BLECK, D.D.S., P.C. 401(K) PLAN 2020 161489713 2021-05-21 STEVEN M. BLECK, D.D.S., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7163103808
Plan sponsor’s address 20 NATURE COVE CT, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing STEVEN BLECK
Role Employer/plan sponsor
Date 2021-05-20
Name of individual signing STEVEN BLECK
STEVEN M. BLECK, D.D.S., P.C. 401(K) PLAN 2019 161489713 2020-05-12 STEVEN M. BLECK, D.D.S., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7166310550
Plan sponsor’s address 1321 MILLERSPORT HWY, SUITE 202, AMHERST, NY, 14221

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing STEVEN BLECK
Role Employer/plan sponsor
Date 2020-05-11
Name of individual signing STEVEN BLECK
STEVEN M. BLECK, D.D.S., P.C. 401(K) PLAN 2018 161489713 2019-05-02 STEVEN M. BLECK, D.D.S., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7166310550
Plan sponsor’s address 1321 MILLERSPORT HWY, SUITE 202, AMHERST, NY, 14221

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing STEVEN BLECK
Role Employer/plan sponsor
Date 2019-05-02
Name of individual signing STEVEN BLECK
STEVEN M. BLECK, D.D.S., P.C. 401(K) PLAN 2017 161489713 2018-05-03 STEVEN M. BLECK, D.D.S., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7166310550
Plan sponsor’s address 1321 MILLERSPORT HWY, SUITE 202, AMHERST, NY, 14221

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing STEVEN BLECK
Role Employer/plan sponsor
Date 2018-05-03
Name of individual signing STEVEN BLECK
STEVEN M. BLECK, D.D.S., P.C. 401(K) PLAN 2016 161489713 2017-03-14 STEVEN M. BLECK, D.D.S., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7166310550
Plan sponsor’s address 1321 MILLERSPORT HWY, SUITE 202, AMHERST, NY, 14221

Signature of

Role Plan administrator
Date 2017-03-14
Name of individual signing STEVEN BLECK
Role Employer/plan sponsor
Date 2017-03-14
Name of individual signing STEVEN BLECK
STEVEN M. BLECK, D.D.S., P.C. 401(K) PLAN 2015 161489713 2016-07-26 STEVEN M. BLECK, D.D.S., P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7166310550
Plan sponsor’s address 1321 MILLERSPORT HWY, SUITE 202, AMHERST, NY, 14221

Signature of

Role Plan administrator
Date 2016-07-24
Name of individual signing STEVEN BLECK
Role Employer/plan sponsor
Date 2016-07-24
Name of individual signing STEVEN BLECK
STEVEN M. BLECK, D.D.S., P.C. 401(K) PLAN 2014 161489713 2015-07-21 STEVEN M. BLECK, D.D.S., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7166310550
Plan sponsor’s address 1321 MILLERSPORT HWY, SUITE 202, AMHERST, NY, 14221

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing STEVEN BLECK
Role Employer/plan sponsor
Date 2015-07-21
Name of individual signing STEVEN BLECK
STEVEN M. BLECK, D.D.S., P.C. 401(K) PLAN 2013 161489713 2014-07-03 STEVEN M. BLECK, D.D.S., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7166310550
Plan sponsor’s address 1321 MILLERSPORT HWY, SUITE 202, AMHERST, NY, 14221

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing STEVEN BLECK
Role Employer/plan sponsor
Date 2014-07-03
Name of individual signing STEVEN BLECK
STEVEN M. BLECK, D.D.S., P.C. 401(K) PLAN 2012 161489713 2013-07-23 STEVEN M. BLECK, D.D.S., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 7166310550
Plan sponsor’s address 1321 MILLERSPORT HWY, SUITE 202, AMHERST, NY, 14221

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing STEVEN BLECK
Role Employer/plan sponsor
Date 2013-07-23
Name of individual signing STEVEN BLECK

DOS Process Agent

Name Role Address
STEVEN BLECK DOS Process Agent 20 NATURE COVE CT, WILLIAMVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
STEVEN M BLECK Chief Executive Officer 1321 MILLERSPORT HIGHWAY, STE 202, WILLIAMSVILE, NY, United States, 14221

History

Start date End date Type Value
2003-09-03 2005-11-10 Address 20 NATURE COVE CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2003-09-03 2005-11-10 Address 20 NATURE COVE CT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2001-08-30 2003-09-03 Address 2040 DELAWARE AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1999-09-30 2005-11-10 Address 2040 DELAWARE AVE., BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1999-09-30 2001-08-30 Address 2040 DELAWARE AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1999-09-30 2003-09-03 Address 2040 DELAWARE AVE., BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
1997-09-30 1999-09-30 Address 278 BRANTWOOD RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1997-09-30 1999-09-30 Address 278 BRANTWOOD RD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1997-09-30 1999-09-30 Address 278 BRANTWOOD RD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1995-09-25 1997-09-30 Address 600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110915003074 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090903002237 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070830003022 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051110002579 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030903002046 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010830002617 2001-08-30 BIENNIAL STATEMENT 2001-09-01
990930002322 1999-09-30 BIENNIAL STATEMENT 1999-09-01
970930002265 1997-09-30 BIENNIAL STATEMENT 1997-09-01
950925000597 1995-09-25 CERTIFICATE OF INCORPORATION 1995-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9841887104 2020-04-15 0296 PPP 1321 Millersport Highway suite 202, Williamsville, NY, 14221
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30217
Loan Approval Amount (current) 30217
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 Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 30407.31
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State