Search icon

LANCASTER DENTAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LANCASTER DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 2002 (23 years ago)
Entity Number: 2849605
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 5755 BROADWAY, LANCASTER, NY, United States, 14086

Contact Details

Phone +1 716-683-0891

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5755 BROADWAY, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
RICHARD D MEDICO Chief Executive Officer 5755 BROADWAY, LANCASTER, NY, United States, 14086

National Provider Identifier

NPI Number:
1437224698

Authorized Person:

Name:
DR. CHARLES A MARCHETTA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
920188998
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-12 2016-12-05 Address 5755 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2006-12-12 2016-12-05 Address 5755 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2005-01-27 2006-12-12 Address 5755 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2005-01-27 2006-12-12 Address 5755 BROADWAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2002-12-27 2005-01-27 Address BROWN & KELLY, LLP, 1500 LIBERTY BLDG., BUFFALO, NY, 14202, 3663, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205006102 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141211006120 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121213006386 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101209002534 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081205002463 2008-12-05 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
194645.00
Total Face Value Of Loan:
194645.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$194,645
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,250.15
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $194,645
Jobs Reported:
25
Initial Approval Amount:
$194,645
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$195,711.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $194,640
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