Search icon

GREECE ORAL SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREECE ORAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 2006 (19 years ago)
Entity Number: 3352561
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2081 WEST RIDGE RD, SUITE 105, ROCHESTER, NY, United States, 14626
Principal Address: 1 THOMAS GROVE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREECE ORAL SURGERY, P.C. DOS Process Agent 2081 WEST RIDGE RD, SUITE 105, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
DAVID L ANDERSON D.D.S. Chief Executive Officer 1 THOMAS GROVE, PITTSFORD, NY, United States, 14534

National Provider Identifier

NPI Number:
1386720605

Authorized Person:

Name:
DR. DAVID LEE ANDERSON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
5852270802

Form 5500 Series

Employer Identification Number (EIN):
204778210
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-11 2014-05-06 Address 2081 WEST RIDGE RD, SUITE 105, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2008-05-30 2012-06-11 Address 2081 WEST RIDGE ROAD, SUITE 101, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2006-04-25 2008-05-30 Address 2 SYLVAN GLEN, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160412006208 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140506007669 2014-05-06 BIENNIAL STATEMENT 2014-04-01
120611002023 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100426002683 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080530002036 2008-05-30 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
68812.00
Total Face Value Of Loan:
68812.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68812
Current Approval Amount:
68812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69586.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State