Search icon

CANANDAIGUA ORAL SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CANANDAIGUA ORAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 2001 (25 years ago)
Entity Number: 2596155
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 5900 Co Rd 32, Canandaigua, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CANANDAIGUA ORAL SURGERY, P.C. DOS Process Agent 5900 Co Rd 32, Canandaigua, NY, United States, 14424

Chief Executive Officer

Name Role Address
NATHAN T CARY, DDS Chief Executive Officer 5900 CO RD 32, CANANDAIGUA, NY, United States, 14424

National Provider Identifier

NPI Number:
1922135920

Authorized Person:

Name:
DR. PHILLIP GEOFFREY CARY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161600539
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 500 NORTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 5900 CO RD 32, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2021-01-13 2023-11-13 Address 500 NORTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2017-01-04 2023-11-13 Address 500 NORTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2011-02-04 2021-01-13 Address 500 NORTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231113001385 2023-11-13 BIENNIAL STATEMENT 2023-01-01
210113060055 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190109060537 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170104006455 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150114006696 2015-01-14 BIENNIAL STATEMENT 2015-01-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$84,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,004.87
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $84,400
Jobs Reported:
8
Initial Approval Amount:
$97,303
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,303
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,411.17
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $97,300
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State