Search icon

GREAT LAKES ORAL SURGERY, P.C.

Company Details

Name: GREAT LAKES ORAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Aug 2009 (16 years ago)
Entity Number: 3848212
ZIP code: 13069
County: New York
Place of Formation: New York
Address: 633 W. 3RD ST._S., FULTON, NY, United States, 13069
Principal Address: 633 W. 3RD ST., S., FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A. MAC GREGOR Chief Executive Officer 3433 LONG SHADOW DR., BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 633 W. 3RD ST._S., FULTON, NY, United States, 13069

National Provider Identifier

NPI Number:
1174858419

Authorized Person:

Name:
DR. DAVID A. MACGREGOR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No
Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
3153438556

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 3433 LONG SHADOW DR., BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2021-09-01 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-19 2023-08-01 Address 3433 LONG SHADOW DR., BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2018-11-19 2023-08-01 Address 633 W. 3RD ST._S., FULTON, NY, 13069, USA (Type of address: Service of Process)
2009-08-24 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801005527 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210819000552 2021-08-19 BIENNIAL STATEMENT 2021-08-19
191230060040 2019-12-30 BIENNIAL STATEMENT 2019-08-01
181119002049 2018-11-19 BIENNIAL STATEMENT 2017-08-01
090824000151 2009-08-24 CERTIFICATE OF INCORPORATION 2009-08-24

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
62000.00
Total Face Value Of Loan:
62000.00
Date:
2009-10-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62000
Current Approval Amount:
62000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62448.44

Date of last update: 27 Mar 2025

Sources: New York Secretary of State