Search icon

FAMILY ORTHODONTICS P.C.

Company Details

Name: FAMILY ORTHODONTICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 2007 (18 years ago)
Entity Number: 3475922
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 10261 RTE 60, FREDONA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW E FORTNA Chief Executive Officer 10261 RTE 60, FREDONA, NY, United States, 14063

DOS Process Agent

Name Role Address
FAMILY ORTHODONTICS P.C. DOS Process Agent 10261 RTE 60, FREDONA, NY, United States, 14063

History

Start date End date Type Value
2009-01-26 2013-02-05 Address 10261 RTE 60, STE 2, FREDONA, NY, 14063, USA (Type of address: Chief Executive Officer)
2009-01-26 2013-02-05 Address 10261 RTE 60, STE 2, FREDONA, NY, 14063, USA (Type of address: Principal Executive Office)
2009-01-26 2013-02-05 Address 10261 RTE 60, STE 2, FREDONA, NY, 14063, USA (Type of address: Service of Process)
2007-02-13 2009-01-26 Address 3478 STONE QUARRY ROAD, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061310 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060393 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006987 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007325 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006375 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110217002249 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090126002681 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070213000064 2007-02-13 CERTIFICATE OF INCORPORATION 2007-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4156048301 2021-01-23 0296 PPS 10261 Route 60, Fredonia, NY, 14063-1419
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66797
Loan Approval Amount (current) 66797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fredonia, CHAUTAUQUA, NY, 14063-1419
Project Congressional District NY-23
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67234.38
Forgiveness Paid Date 2021-09-23
2280407108 2020-04-10 0296 PPP 10261 Route 60, FREDONIA, NY, 14063
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66798
Loan Approval Amount (current) 66798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FREDONIA, CHAUTAUQUA, NY, 14063-0001
Project Congressional District NY-23
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67368.99
Forgiveness Paid Date 2021-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State