Search icon

BUFFALO NIAGARA ENDODONTICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO NIAGARA ENDODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 1972 (53 years ago)
Entity Number: 333384
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5353 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA SCHIFFERLE Chief Executive Officer 5353 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5353 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1063547412

Authorized Person:

Name:
DR. SANDRA A. SHOSTAD
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223E0200X - Endodontist
Is Primary:
Yes

Contacts:

Fax:
7166347857

Form 5500 Series

Employer Identification Number (EIN):
160997277
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-24 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-07 1993-06-24 Address 5353 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-06-07 2014-06-10 Address 5353 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-06-07 2014-06-10 Address 5353 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1983-12-29 2007-06-12 Name CZARNECKI AND DOMENICO, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
140610006564 2014-06-10 BIENNIAL STATEMENT 2014-06-01
100625002511 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080703002942 2008-07-03 BIENNIAL STATEMENT 2008-06-01
070612000058 2007-06-12 CERTIFICATE OF AMENDMENT 2007-06-12
060607003003 2006-06-07 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$52,450
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,450
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,697.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $52,445
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State