Search icon

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

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1194957555

Authorized Person:

Name:
DR. JAMES FRANCIS GLEASON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
264756815
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
66627.00
Total Face Value Of Loan:
66627.00
Date:
2020-04-11
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:
56700.00
Total Face Value Of Loan:
56700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$56,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,218.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $48,077
Utilities: $2,423
Rent: $6,200
Jobs Reported:
7
Initial Approval Amount:
$66,627
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,627
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,125.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $66,625
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State