Search icon

PATRICIA A. HABERMAN, D.D.S., P.C.

Company Details

Name: PATRICIA A. HABERMAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 May 2000 (25 years ago)
Date of dissolution: 09 May 2024
Entity Number: 2505521
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3951 MAIN STREET, EGGERTSVILLE, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3951 MAIN STREET, EGGERTSVILLE, NY, United States, 14226

Chief Executive Officer

Name Role Address
PATRICIA A HABERMAN Chief Executive Officer 3951 MAIN STREET, EGGERTSVILLE, NY, United States, 14226

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 3951 MAIN STREET, EGGERTSVILLE, NY, 14226, USA (Type of address: Chief Executive Officer)
2002-05-14 2024-05-22 Address 3951 MAIN STREET, EGGERTSVILLE, NY, 14226, USA (Type of address: Chief Executive Officer)
2000-05-02 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-02 2024-05-22 Address 3951 MAIN STREET, EGGERTSVILLE, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000058 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
220718001450 2022-07-18 BIENNIAL STATEMENT 2022-05-01
120515006417 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100528002379 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080528003044 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060517003246 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040608002037 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020514002240 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000502000773 2000-05-02 CERTIFICATE OF INCORPORATION 2000-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3199698401 2021-02-04 0296 PPS 3951 Main St, Buffalo, NY, 14226-3401
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-3401
Project Congressional District NY-26
Number of Employees 7
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75454.11
Forgiveness Paid Date 2021-09-28
3693497704 2020-05-01 0296 PPP 3951 Main Street, Eggertsville, NY, 14226
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88000
Loan Approval Amount (current) 88000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Eggertsville, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88720.88
Forgiveness Paid Date 2021-03-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State