Search icon

TODD E. SHATKIN, DDS, PLLC

Company Details

Name: TODD E. SHATKIN, DDS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2007 (18 years ago)
Entity Number: 3581714
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 2500 KENSINGTON AVENUE, BUFFALO, NY, United States, 14226

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TODD E SHATKIN, DDS, PLLC 401(K) PLAN 2023 261258768 2024-10-07 TODD E SHATKIN, DDS, PLLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 7168391700
Plan sponsor’s address 2500 KENSINGTON AVE., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing KIMBERLY WIESMORE
Valid signature Filed with authorized/valid electronic signature
TODD E SHATKIN, DDS, PLLC 401(K) PLAN 2022 261258768 2023-07-06 TODD E SHATKIN, DDS, PLLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 7168392959
Plan sponsor’s address 2500 KENSINGTON AVE., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing TODD SHATKIN
Role Employer/plan sponsor
Date 2023-07-06
Name of individual signing TODD SHATKIN
TODD E SHATKIN, DDS, PLLC 401(K) PLAN 2021 261258768 2022-07-11 TODD E SHATKIN, DDS, PLLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 7168392959
Plan sponsor’s address 2500 KENSINGTON AVE., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing TODD SHATKIN
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing TODD SHATKIN
TODD E SHATKIN, DDS, PLLC 401(K) PLAN 2020 261258768 2021-07-28 TODD E SHATKIN, DDS, PLLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 7168392959
Plan sponsor’s address 2500 KENSINGTON AVE., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing KIMBERLY WIESMORE
Role Employer/plan sponsor
Date 2021-07-28
Name of individual signing KIMBERLY WIESMORE
TODD E SHATKIN, DDS, PLLC 401(K) PLAN 2019 261258768 2020-07-21 TODD E SHATKIN, DDS, PLLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 7168392959
Plan sponsor’s address 2500 KENSINGTON AVE., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing KIMBERLY WIESMORE
TODD E SHATKIN, DDS, PLLC 401(K) PLAN 2018 261258768 2019-05-10 TODD E SHATKIN, DDS, PLLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 7168392959
Plan sponsor’s address 2500 KENSINGTON AVE., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing TODD SHATKIN
Role Employer/plan sponsor
Date 2019-05-10
Name of individual signing TODD SHATKIN
TODD E SHATKIN, DDS, PLLC 401(K) PLAN 2017 261258768 2018-09-14 TODD E SHATKIN, DDS, PLLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 7168392959
Plan sponsor’s address 2500 KENSINGTON AVE., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing TODD SHATKIN
Role Employer/plan sponsor
Date 2018-09-14
Name of individual signing TODD SHATKIN
TODD E SHATKIN, DDS, PLLC 401(K) PLAN 2016 261258768 2017-10-16 TODD E SHATKIN, DDS, PLLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 7168392959
Plan sponsor’s address 2500 KENSINGTON AVE., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing TODD SHATKIN
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing TODD SHATKIN
TODD E SHATKIN, DDS, PLLC 401(K) PLAN 2015 261258768 2016-07-13 TODD E SHATKIN, DDS, PLLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 7168391700
Plan sponsor’s address 2500 KENSINGTON AVE., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing KIMBERLY WIESMORE
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing KIMBERLY WIESMORE
TODD E SHATKIN, DDS, PLLC 401(K) PLAN 2014 261258768 2015-07-23 TODD E SHATKIN, DDS, PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 7168391700
Plan sponsor’s address 2500 KENSINGTON AVE., AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing KIMBERLY WIESMORE
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing KIMBERLY WIESMORE

DOS Process Agent

Name Role Address
DR. TODD E. SHATKIN DDS DOS Process Agent 2500 KENSINGTON AVENUE, BUFFALO, NY, United States, 14226

History

Start date End date Type Value
2007-11-19 2024-08-12 Address 2500 KENSINGTON AVENUE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
2007-10-17 2007-11-19 Address 89 BERESFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812003521 2024-08-12 BIENNIAL STATEMENT 2024-08-12
171005006163 2017-10-05 BIENNIAL STATEMENT 2017-10-01
170214006331 2017-02-14 BIENNIAL STATEMENT 2015-10-01
111017002642 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091008002570 2009-10-08 BIENNIAL STATEMENT 2009-10-01
080410000009 2008-04-10 CERTIFICATE OF PUBLICATION 2008-04-10
071119000645 2007-11-19 CERTIFICATE OF CHANGE 2007-11-19
071017001032 2007-10-17 ARTICLES OF ORGANIZATION 2007-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8331237103 2020-04-15 0296 PPP 2500 Kensington Avenue, Buffalo, NY, 14226
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402120
Loan Approval Amount (current) 402120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 45
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 407452.22
Forgiveness Paid Date 2021-08-23
4116978304 2021-01-22 0296 PPS 2500 Kensington Ave, Buffalo, NY, 14226-4927
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481452
Loan Approval Amount (current) 481452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-4927
Project Congressional District NY-26
Number of Employees 132
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 487691.09
Forgiveness Paid Date 2022-05-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State