Search icon

DANIEL A. FALTISCO, DDS, P.C.

Company Details

Name: DANIEL A. FALTISCO, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493658
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 10216 ROUTE 60, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FALTISCO DDS RETIREMENT PLAN 2023 208433198 2024-07-31 DANIEL A. FALTISCO, DDS, P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 7166722181
Plan sponsor’s address 10216 ROUTE 60, FREDONIA, NY, 14063

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing DANIEL FALTISCO
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing DANIEL FALTISCO

DOS Process Agent

Name Role Address
DANIEL A FALTISCO DOS Process Agent 10216 ROUTE 60, FREDONIA, NY, United States, 14063

Agent

Name Role Address
DANIEL FALTISCO Agent 16 WEST MAIN STREET, SUITE TWO, FREDONIA, NY, 14063

Chief Executive Officer

Name Role Address
DANIEL A FALTISCO Chief Executive Officer 10216 ROUTE 60, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2009-03-19 2013-04-23 Address 16 W MAIN ST, STE 2, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2009-03-19 2013-04-23 Address 160 W MAIN ST, STE 2, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
2007-03-22 2013-04-23 Address 16 WEST MAIN STREET, SUITE TWO, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002014 2013-04-23 BIENNIAL STATEMENT 2013-03-01
110408002415 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090319002961 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070322001104 2007-03-22 CERTIFICATE OF INCORPORATION 2007-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8791348610 2021-03-25 0296 PPS 10216 Route 60, Fredonia, NY, 14063-1420
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81205
Loan Approval Amount (current) 81205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fredonia, CHAUTAUQUA, NY, 14063-1420
Project Congressional District NY-23
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82163.89
Forgiveness Paid Date 2022-06-07
2903097903 2020-06-12 0296 PPP 10216 Route 60, Fredonia, NY, 14063-1420
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81200
Loan Approval Amount (current) 81200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fredonia, CHAUTAUQUA, NY, 14063-1420
Project Congressional District NY-23
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82112.11
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State