Search icon

THOMAS MAXWELL THANEY DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS MAXWELL THANEY DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jul 2004 (21 years ago)
Entity Number: 3078533
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 5 BARCLAY COURT, ROCHESTER, NY, United States, 14612
Principal Address: 64 NORTH MAIN STREET, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T MAXWELL THANEY DOS Process Agent 5 BARCLAY COURT, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
T MAX THANEY Chief Executive Officer 64 NORTH MAIN STREET, BROCKPORT, NY, United States, 14420

National Provider Identifier

NPI Number:
1407215619
Certification Date:
2023-11-09

Authorized Person:

Name:
DR. THOMAS MAXWELL THANEY
Role:
BUSINESS OWNER/DENTIST
Phone:

Taxonomy:

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

Contacts:

Fax:
5856377087

Form 5500 Series

Employer Identification Number (EIN):
201393223
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 64 NORTH MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2012-07-31 2025-03-20 Address 5 BARCLAY COURT, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2012-07-31 2025-03-20 Address 64 NORTH MAIN STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2008-07-24 2012-07-31 Address 423 STONE FENCE RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2008-07-24 2012-07-31 Address 423 STONE FENCE RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250320001069 2025-03-20 BIENNIAL STATEMENT 2025-03-20
120731006017 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100908002751 2010-09-08 BIENNIAL STATEMENT 2010-07-01
080724002763 2008-07-24 BIENNIAL STATEMENT 2008-07-01
040715000577 2004-07-15 CERTIFICATE OF INCORPORATION 2004-07-15

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$160,867
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,867
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,871.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $160,865
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$160,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$161,932.21
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $150,385
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $10415
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State