Search icon

DR. FRANCIS P. O'DAY DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. FRANCIS P. O'DAY DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 2005 (20 years ago)
Entity Number: 3285207
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 1110 COLVIN BLVD, TONAWANDA, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1110 COLVIN BLVD, TONAWANDA, NY, United States, 14223

Chief Executive Officer

Name Role Address
DR FRANCIS P O'DAY Chief Executive Officer 1110 COLVIN BLVD, TONAWANDA, NY, United States, 14223

National Provider Identifier

NPI Number:
1356532568

Authorized Person:

Name:
FRANCIS P ODAY
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223P0106X - Oral and Maxillofacial Pathology Dentist
Is Primary:
Yes

Contacts:

Fax:
7168778717

Form 5500 Series

Employer Identification Number (EIN):
203866007
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-25 2017-12-21 Address 1110 COLVIN BLVD, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)
2007-12-12 2017-12-21 Address 5820 MAIN STREET, STE 505A, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2007-12-12 2017-12-21 Address 5820 MAIN STREET, STE 505A, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2007-12-12 2008-09-25 Address 5820 MAIN STREET SUITE 505A, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2006-02-02 2007-12-12 Address 5820 MAIN STREET SUITE 505, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171221002042 2017-12-21 BIENNIAL STATEMENT 2017-11-01
080925000063 2008-09-25 CERTIFICATE OF CHANGE 2008-09-25
071212002435 2007-12-12 BIENNIAL STATEMENT 2007-11-01
060202000673 2006-02-02 CERTIFICATE OF CHANGE 2006-02-02
051125000054 2005-11-25 CERTIFICATE OF INCORPORATION 2005-11-25

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,117
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,117
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,336.48
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $30,117
Jobs Reported:
2
Initial Approval Amount:
$30,117.5
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,117.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,332.04
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $30,115.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State