Search icon

NORTH BUFFALO DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH BUFFALO DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 2011 (14 years ago)
Entity Number: 4111669
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 221 VILLA AVE., BUFFALO, NY, United States, 14216
Principal Address: 221 Villa Ave., Buffalo, NY, United States, 14216

Contact Details

Phone +1 716-803-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 VILLA AVE., BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
AMY VOGT Chief Executive Officer 221 VILLA AVE., BUFFALO, NY, United States, 14216

National Provider Identifier

NPI Number:
1457648503

Authorized Person:

Name:
DR. AMY ELIZABETH VOGT
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7168755414

Form 5500 Series

Employer Identification Number (EIN):
452642442
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 221 VILLA AVE., BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2023-07-14 2025-06-27 Address 221 VILLA AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2023-07-14 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2025-06-27 Address 221 VILLA AVE., BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2019-08-29 2023-07-14 Address 221 VILLA AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250627003051 2025-06-27 BIENNIAL STATEMENT 2025-06-27
230714000090 2023-07-14 BIENNIAL STATEMENT 2023-06-01
190829000231 2019-08-29 CERTIFICATE OF CHANGE 2019-08-29
120330000464 2012-03-30 CERTIFICATE OF CHANGE 2012-03-30
110624000968 2011-06-24 CERTIFICATE OF INCORPORATION 2011-06-24

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52000.00
Total Face Value Of Loan:
52000.00
Date:
2020-05-03
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:
69430.00
Total Face Value Of Loan:
69430.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$74,965
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,338.8
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $74,960
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$69,430
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,998.76
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $69,430

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State