Search icon

SCHWARTZ & GEDEON, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHWARTZ & GEDEON, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 May 1996 (29 years ago)
Entity Number: 2031620
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 604 FOURTH STREET, NIAGARA FALLS, NY, United States, 14301
Principal Address: 604 FOURTH ST., NIAGARA FALLS, NY, United States, 14301

Contact Details

Phone +1 716-282-1402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 604 FOURTH STREET, NIAGARA FALLS, NY, United States, 14301

Chief Executive Officer

Name Role Address
ROBERT L GEDEON JR DDS Chief Executive Officer 604 FOURTH ST, NIAGARA FALLS, NY, United States, 14301

National Provider Identifier

NPI Number:
1356457303

Authorized Person:

Name:
DR. RONALD LOUIS SCHWARTZ
Role:
VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7162847979

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 604 FOURTH ST, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 604 FOURTH ST, NIAGARA FALLS, NY, 14301, 1014, USA (Type of address: Chief Executive Officer)
2006-05-08 2024-08-22 Address 604 FOURTH STREET, NIAGARA FALLS, NY, 14301, 1014, USA (Type of address: Service of Process)
1998-05-18 2024-08-22 Address 604 FOURTH ST, NIAGARA FALLS, NY, 14301, 1014, USA (Type of address: Chief Executive Officer)
1998-05-18 2000-05-09 Address 604 FOURTH ST, NIAGARA FALLS, NY, 14301, 1014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240822002536 2024-08-22 BIENNIAL STATEMENT 2024-08-22
200507060381 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180502006065 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160520006008 2016-05-20 BIENNIAL STATEMENT 2016-05-01
140505006145 2014-05-05 BIENNIAL STATEMENT 2014-05-05

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$97,570
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,570
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$98,056.51
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $97,569
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$98,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$98,733.56
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $93,000
Utilities: $1,500
Mortgage Interest: $0
Rent: $3,600
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State