Search icon

NICEFORO & BRAUN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NICEFORO & BRAUN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Oct 1975 (50 years ago)
Entity Number: 381580
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 285 MAIN STREET, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND A. NICEFORO, DDS Chief Executive Officer 285 MAIN STREET, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
RAYMOND A. NICEFORO, DDS DOS Process Agent 285 MAIN STREET, EAST AURORA, NY, United States, 14052

National Provider Identifier

NPI Number:
1033761077

Authorized Person:

Name:
BETH PALMER
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7166521020

Form 5500 Series

Employer Identification Number (EIN):
161054295
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-31 2025-07-31 Address 285 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2025-07-30 2025-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-18 2025-07-31 Address 285 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1993-05-18 2025-07-31 Address 285 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1992-05-04 1995-11-27 Name RAYMOND A. NICEFORO, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
250731002704 2025-07-31 BIENNIAL STATEMENT 2025-07-31
20061116055 2006-11-16 ASSUMED NAME LLC INITIAL FILING 2006-11-16
051220002174 2005-12-20 BIENNIAL STATEMENT 2005-10-01
011031002134 2001-10-31 BIENNIAL STATEMENT 2001-10-01
000112002535 2000-01-12 BIENNIAL STATEMENT 1999-10-01

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$113,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,498.04
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $113,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State