Search icon

PETER IGOE, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER IGOE, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 2001 (24 years ago)
Entity Number: 2710655
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 511 WEST AVE, MEDINA, NY, United States, 14103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR PETER C IGOE DDS P.C. DOS Process Agent 511 WEST AVE, MEDINA, NY, United States, 14103

Chief Executive Officer

Name Role Address
DR. PETER C IGOE DDS Chief Executive Officer 511 WEST AVE, MEDINA, NY, United States, 14103

Form 5500 Series

Employer Identification Number (EIN):
161614964
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-25 2007-12-27 Address 511 WEST AVE, MEDINA, NY, 14103, 1422, USA (Type of address: Chief Executive Officer)
2001-12-20 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-20 2006-01-25 Address 511 WEST AVENUE, MEDINA, NY, 14103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140127002031 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120110002301 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100201002620 2010-02-01 BIENNIAL STATEMENT 2009-12-01
071227002698 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060125002519 2006-01-25 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52295.00
Total Face Value Of Loan:
52295.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54100.00
Total Face Value Of Loan:
54100.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$54,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,676.57
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $54,100
Jobs Reported:
6
Initial Approval Amount:
$52,295
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,295
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,615.93
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $52,292
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