Search icon

JAMES F. GLEASON, D.D.S., P.C.

Company Details

Name: JAMES F. GLEASON, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Apr 2009 (16 years ago)
Entity Number: 3802365
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 246 SOUTH AVENUE, WEBSTER, NY, United States, 14580
Principal Address: 246 SOUTH AVE, WEBSTER, NY, United States, 14580

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
JAMES F. GLEASON, D.D.S., P.C. CASH BALANCE PLAN 2022 264756815 2023-11-03 JAMES F. GLEASON, D.D.S., P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 5858723355
Plan sponsor’s address 246 SOUTH AVENUE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-11-03
Name of individual signing JAMES GLEASON
JAMES F. GLEASON, D.D.S., P.C. 401(K) PLAN 2022 264756815 2023-10-23 JAMES F. GLEASON, D.D.S., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5858723355
Plan sponsor’s address 246 SOUTH AVENUE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-10-23
Name of individual signing JAMES GLEASON
Role Employer/plan sponsor
Date 2023-10-23
Name of individual signing JAMES GLEASON
JAMES F. GLEASON, D.D.S., P.C. CASH BALANCE PLAN 2022 264756815 2023-07-31 JAMES F. GLEASON, D.D.S., P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 5858723355
Plan sponsor’s address 246 SOUTH AVENUE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JAMES GLEASON
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing JAMES GLEASON
JAMES F. GLEASON, D.D.S., P.C. 401(K) PLAN 2022 264756815 2023-07-31 JAMES F. GLEASON, D.D.S., P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5858723355
Plan sponsor’s address 246 SOUTH AVENUE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JAMES GLEASON
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing JAMES GLEASON
JAMES F. GLEASON, D.D.S., P.C. 401(K) PLAN 2021 264756815 2022-06-01 JAMES F. GLEASON, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5858723355
Plan sponsor’s address 246 SOUTH AVENUE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing JAMES GLEASON
Role Employer/plan sponsor
Date 2022-06-01
Name of individual signing JAMES GLEASON
JAMES F. GLEASON, D.D.S., P.C. CASH BALANCE PLAN 2021 264756815 2023-07-31 JAMES F. GLEASON, D.D.S., P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 5858723355
Plan sponsor’s address 246 SOUTH AVENUE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JAMES GLEASON
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing JAMES GLEASON
JAMES F. GLEASON, D.D.S., P.C. CASH BALANCE PLAN 2021 264756815 2022-06-01 JAMES F. GLEASON, D.D.S., P.C. 4
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 5858723355
Plan sponsor’s address 246 SOUTH AVENUE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing JAMES GLEASON
Role Employer/plan sponsor
Date 2022-06-01
Name of individual signing JAMES GLEASON
JAMES F. GLEASON, D.D.S., P.C. 401(K) PLAN 2020 264756815 2021-06-29 JAMES F. GLEASON, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5858723355
Plan sponsor’s address 246 SOUTH AVENUE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing JAMES GLEASON
Role Employer/plan sponsor
Date 2021-06-29
Name of individual signing JAMES GLEASON
JAMES F. GLEASON, D.D.S., P.C. CASH BALANCE PLAN 2020 264756815 2021-06-24 JAMES F. GLEASON, D.D.S., P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 5858723355
Plan sponsor’s address 246 SOUTH AVENUE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing JAMES GLEASON
Role Employer/plan sponsor
Date 2021-06-24
Name of individual signing JAMES GLEASON
JAMES F. GLEASON, D.D.S., P.C. 401(K) PLAN 2019 264756815 2020-05-19 JAMES F. GLEASON, D.D.S., P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5858723355
Plan sponsor’s address 246 SOUTH AVENUE, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing JAMES GLEASON
Role Employer/plan sponsor
Date 2020-05-19
Name of individual signing JAMES GLEASON

Chief Executive Officer

Name Role Address
JAMES F GLEASON Chief Executive Officer 246 SOUTH AVE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
JAMES F. GLEASON, D.D.S. DOS Process Agent 246 SOUTH AVENUE, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
190411060246 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405006259 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150406006265 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130422006098 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110502003163 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090424000060 2009-04-24 CERTIFICATE OF INCORPORATION 2009-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5263938308 2021-01-25 0219 PPS 246 South Ave, Webster, NY, 14580-3534
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66627
Loan Approval Amount (current) 66627
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-3534
Project Congressional District NY-25
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67125.33
Forgiveness Paid Date 2021-10-29
1246687102 2020-04-10 0219 PPP 246 South Avenue, WEBSTER, NY, 14580-3534
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) 56700
Loan Approval Amount (current) 56700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-3534
Project Congressional District NY-25
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57218.84
Forgiveness Paid Date 2021-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State