Search icon

AMHERST ASSOCIATES OF ORAL AND MAXILLOFACIAL SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMHERST ASSOCIATES OF ORAL AND MAXILLOFACIAL SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 1976 (49 years ago)
Entity Number: 413967
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 40 N UNION RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK T SINDONI Chief Executive Officer 40 N UNION RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 N UNION RD, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1376669390

Authorized Person:

Name:
MICHAEL N HATTON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
7166327614

Form 5500 Series

Employer Identification Number (EIN):
161075244
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-13 2008-11-14 Address 40 N UNION RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-02-02 2000-11-13 Address 40 N. UNION RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-02-02 2000-11-13 Address 40 N. UNION RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-02-02 2000-11-13 Address 40 N. UNION RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1976-11-01 1993-02-02 Address 40 NORTH UNION RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060539 2020-12-02 BIENNIAL STATEMENT 2020-11-01
181102006222 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006566 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141105006155 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121105006504 2012-11-05 BIENNIAL STATEMENT 2012-11-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$93,682
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,682
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,785.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $93,677
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$93,682
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,682
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,559.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $80,746
Utilities: $0
Mortgage Interest: $0
Rent: $8,582
Refinance EIDL: $0
Healthcare: $4354
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State