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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
W77FS7RR59B4
CAGE Code:
9KUQ0
UEI Expiration Date:
2025-04-04

Business Information

Activation Date:
2024-04-08
Initial Registration Date:
2023-04-21

Form 5500 Series

Employer Identification Number (EIN):
161489713
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
30217.00
Total Face Value Of Loan:
30217.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30217
Current Approval Amount:
30217
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
30407.31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State