Search icon

THOMAS K. FRAWLEY, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS K. FRAWLEY, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 1973 (52 years ago)
Entity Number: 236508
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 223 MAIN STREET, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HODGSON RUSS ANDREWS WOODS & GOODYEAR DOS Process Agent 223 MAIN STREET, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
THOMAS K FRAWLEY DDS Chief Executive Officer 223 MAIN ST, HAMBURG, NY, United States, 14075

National Provider Identifier

NPI Number:
1588798771

Authorized Person:

Name:
DR. THOMAS KEVIN FRAWLEY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223P0106X - Oral and Maxillofacial Pathology Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161020432
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-18 2003-10-02 Address 223 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1992-11-18 1999-11-18 Address 223 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1992-11-18 1999-11-18 Address 223 MAIN STREET, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1979-08-30 2001-07-13 Name SYREK & MOORE, D.D.S., P.C.
1973-10-18 1979-08-30 Name DAVID W. SYREK, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
20070525026 2007-05-25 ASSUMED NAME CORP DISCONTINUANCE 2007-05-25
031002002654 2003-10-02 BIENNIAL STATEMENT 2003-10-01
010713000047 2001-07-13 CERTIFICATE OF AMENDMENT 2001-07-13
991118002418 1999-11-18 BIENNIAL STATEMENT 1999-10-01
C256176-2 1998-01-29 ASSUMED NAME CORP INITIAL FILING 1998-01-29

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$52,285
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,760.58
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $52,285
Jobs Reported:
5
Initial Approval Amount:
$52,074
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,074
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,380.74
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $52,069
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State