Search icon

CALLAHAN, FLANAGAN & SMITH ORTHODONTICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CALLAHAN, FLANAGAN & SMITH ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 1971 (54 years ago)
Entity Number: 311944
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 404 E. GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT L. SMITH DDS Chief Executive Officer 404 E. GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
CALLAHAN, FLANAGAN & SMITH ORTHODONTICS, P.C. DOS Process Agent 404 E. GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

National Provider Identifier

NPI Number:
1437183647

Authorized Person:

Name:
DR. JOHN D CALLAHAN JR.
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
160988047
Plan Year:
2024
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 404 E. GENESEE STREET, FAYETTEVILLE, NY, 13066, 1503, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 404 E. GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-26 2023-07-12 Address 404 E. GENESEE STREET, FAYETTEVILLE, NY, 13066, 1503, USA (Type of address: Chief Executive Officer)
2013-07-01 2019-07-26 Address 404 E. GENESEE STREET, FAYETTEVILLE, NY, 13066, 1503, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230712001989 2023-07-12 BIENNIAL STATEMENT 2023-07-01
210819000733 2021-08-19 BIENNIAL STATEMENT 2021-08-19
190726060065 2019-07-26 BIENNIAL STATEMENT 2019-07-01
170720006218 2017-07-20 BIENNIAL STATEMENT 2017-07-01
150701006686 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2010-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
719000.00
Total Face Value Of Loan:
719000.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$486,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$486,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$488,870.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $397,605
Utilities: $5,800
Mortgage Interest: $0
Rent: $56,221
Refinance EIDL: $0
Healthcare: $26474
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State