Search icon

BRIGHT SMILES ORTHODONTICS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHT SMILES ORTHODONTICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 2011 (14 years ago)
Entity Number: 4125122
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: Niagara Falls Blvd., AMHERST, NY, United States, 14228
Principal Address: 1301 N. Forest Road, Williamsville, NY, United States, 14221

Shares Details

Shares issued 100

Share Par Value 2

Type PAR VALUE

DOS Process Agent

Name Role Address
BRIGHT SMILES ORTHODONTICS P.C. DOS Process Agent Niagara Falls Blvd., AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
JASON JONES Chief Executive Officer 62 DAVIDSON AVENUE, BUFFALO, NY, United States, 14215

National Provider Identifier

NPI Number:
1447786579

Authorized Person:

Name:
DR. JASON JONES
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
No
Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
No
Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
7165251861

Form 5500 Series

Employer Identification Number (EIN):
452899719
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-08-05 2025-08-05 Address 1301 NORTH FOREST RD, WILLIAMS, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-08-05 2025-08-05 Address 62 DAVIDSON AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2025-08-05 2025-08-05 Address 2005 NIAGARA FALLS BLVD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2025-06-20 2025-08-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 2
2025-06-20 2025-06-20 Address 62 DAVIDSON AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250805006123 2025-08-05 BIENNIAL STATEMENT 2025-08-05
250620003663 2025-06-20 BIENNIAL STATEMENT 2025-06-20
221102003211 2022-11-02 BIENNIAL STATEMENT 2021-08-01
210514060688 2021-05-14 BIENNIAL STATEMENT 2019-08-01
161227006060 2016-12-27 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
131285.00
Total Face Value Of Loan:
131285.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$131,285
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$132,917.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $100,000
Utilities: $0
Mortgage Interest: $0
Rent: $21,285
Refinance EIDL: $0
Healthcare: $10000
Debt Interest: $0
Jobs Reported:
13
Initial Approval Amount:
$118,127
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$118,680.42
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $118,125
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State