Search icon

GARY L. GIANGRECO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GARY L. GIANGRECO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 2001 (24 years ago)
Entity Number: 2663071
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 2115 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY L. GIANGRECO, D.D.S., P.C. DOS Process Agent 2115 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
GARY L. GIANGRECO Chief Executive Officer 2115 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161611404
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 2115 EMPIRE BLVD, WEBSTER, NY, 14580, 1957, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 2115 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 2115 EMPIRE BLVD, WEBSTER, NY, 14580, 1957, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 2115 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250701045357 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230908001651 2023-09-08 BIENNIAL STATEMENT 2023-07-01
210521060019 2021-05-21 BIENNIAL STATEMENT 2019-07-01
130813002157 2013-08-13 BIENNIAL STATEMENT 2013-07-01
090727002364 2009-07-27 BIENNIAL STATEMENT 2009-07-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$113,927
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,927
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$114,747.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $113,927
Jobs Reported:
14
Initial Approval Amount:
$113,925
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,925
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$114,823.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $91,125
Utilities: $4,000
Mortgage Interest: $0
Rent: $18,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State