Search icon

DONNA J. FRASER, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DONNA J. FRASER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 2002 (23 years ago)
Entity Number: 2788481
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 2829 Wehrle Dr, Suite 14, Suite 14, Suite 14, Williamsville, NY, United States, 14221
Principal Address: 2829 Wehrle Dr, Suite 14, Suite 14, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONNA J FRASER DOS Process Agent 2829 Wehrle Dr, Suite 14, Suite 14, Suite 14, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
DONNA J FRASER Chief Executive Officer 2829 WEHRLE DR, SUITE 14, SUITE 14, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
331019111
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-04-28 Address 2829 Wehrle Dr, Suite 14, Suite 14, Suite 14, Williamsville, NY, 14221, USA (Type of address: Service of Process)
2025-05-06 2025-05-06 Address 2829 WEHRLE DR, SUITE 14, SUITE 14, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 3996 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-04-28 Address 2829 WEHRLE DR, SUITE 14, SUITE 14, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-04-28 Address 3996 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428003649 2025-04-28 BIENNIAL STATEMENT 2025-04-28
250506002124 2025-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-10
230109002229 2023-01-09 BIENNIAL STATEMENT 2022-07-01
080708003190 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060629002799 2006-06-29 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$51,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,367.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $42,460
Utilities: $240
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $1200
Debt Interest: $0
Jobs Reported:
8
Initial Approval Amount:
$48,390
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,390
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,649.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $48,385
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