Search icon

HAVENS & HAVENS, DDS, PLLC

Company Details

Name: HAVENS & HAVENS, DDS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2006 (19 years ago)
Entity Number: 3442916
ZIP code: 14303
County: Niagara
Place of Formation: New York
Address: 151 BUFFALO AVE, STE 208, NIAGARA FALLS, NY, United States, 14303

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 151 BUFFALO AVE, STE 208, NIAGARA FALLS, NY, United States, 14303

National Provider Identifier

NPI Number:
1760627756

Authorized Person:

Name:
DR. TODD LAUER HAVENS
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7162850066

Form 5500 Series

Employer Identification Number (EIN):
205999893
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-08 2024-05-17 Address 151 BUFFALO AVE, STE 208, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
2007-03-20 2009-03-27 Name BONGHI & HAVENS, DDS, PLLC
2006-11-29 2007-03-20 Name JOHN J. BONGHI, DDS, PLLC
2006-11-29 2010-11-08 Address 151 BUFFALO AVE, SUITE 208, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517000549 2024-05-17 BIENNIAL STATEMENT 2024-05-17
190911060339 2019-09-11 BIENNIAL STATEMENT 2018-11-01
151113006237 2015-11-13 BIENNIAL STATEMENT 2014-11-01
130212006015 2013-02-12 BIENNIAL STATEMENT 2012-11-01
101108002577 2010-11-08 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2022-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-01
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:
53223.65
Total Face Value Of Loan:
53223.65
Date:
2020-06-18
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:
53613.00
Total Face Value Of Loan:
53613.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53613
Current Approval Amount:
53613
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54259.29
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53223.65
Current Approval Amount:
53223.65
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
53653.81

Date of last update: 28 Mar 2025

Sources: New York Secretary of State