Search icon

LANE MCEWAN, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LANE MCEWAN, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jun 1973 (52 years ago)
Entity Number: 264161
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 1450 RTE 300 SUITE 202, NEWBURGH, NY, United States, 12550
Address: 1450 RTE 300, SUITE 202, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LANE MCEWAN D.M.D. PC Chief Executive Officer 1450 RTE 300 SUITE 202, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
LANE MCEWAN, D.M.D., P.C. DOS Process Agent 1450 RTE 300, SUITE 202, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1154445013

Authorized Person:

Name:
DR. LANE MCEWAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8455613689

Form 5500 Series

Employer Identification Number (EIN):
141551514
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-01 2025-04-18 Address 1450 RTE 300, SUITE 202, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2011-06-15 2021-06-01 Address 1450 RTE 300, SUITE 202, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2011-06-15 2025-04-18 Address 1450 RTE 300 SUITE 202, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1999-06-21 2011-06-15 Address 5109 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1999-06-21 2011-06-15 Address 5109 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250418000914 2025-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-11
210601060733 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061187 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007071 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150601006443 2015-06-01 BIENNIAL STATEMENT 2015-06-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,805
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,805
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,963.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $27,800
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