Search icon

WAYNE S. CHANLER, DMD, P.C.

Company Details

Name: WAYNE S. CHANLER, DMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 2000 (25 years ago)
Entity Number: 2460461
ZIP code: 14512
County: Ontario
Place of Formation: New York
Address: NAPLES VALLEY DENTAL, 106 NORTH MAIN ST., NAPLES, NY, United States, 14512
Principal Address: NAPLES VALLEY DENTAL, 106 N MAIN ST, NAPLES, NY, United States, 14512

Contact Details

Phone +1 585-374-6323

Phone +1 585-271-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYNE S. CHANLER DMD, P.C. DOS Process Agent NAPLES VALLEY DENTAL, 106 NORTH MAIN ST., NAPLES, NY, United States, 14512

Chief Executive Officer

Name Role Address
WAYNE S CHANLER DMD Chief Executive Officer 106 N MAIN ST, NAPLES, NY, United States, 14512

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 106 N MAIN ST, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)
2014-03-03 2024-07-30 Address NAPLES VALLEY DENTAL, 106 NORTH MAIN ST., NAPLES, NY, 14512, USA (Type of address: Service of Process)
2002-01-18 2014-03-03 Address NAPLES PROFESSIONAL BLDG, 106 N MAIN ST, NAPLES, NY, 14512, USA (Type of address: Principal Executive Office)
2002-01-18 2024-07-30 Address 106 N MAIN ST, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer)
2000-01-12 2014-03-03 Address NAPLES PROFESSIONAL BLDG., 106 NORTH MAIN ST., NAPLES, NY, 14512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730021002 2024-07-30 BIENNIAL STATEMENT 2024-07-30
220628002623 2022-06-28 BIENNIAL STATEMENT 2022-01-01
161026006103 2016-10-26 BIENNIAL STATEMENT 2016-01-01
140303002345 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120221002644 2012-02-21 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2017-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
65000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State