Search icon

EMILY J. SCHAEFER, D.D.S., P.C.

Company Details

Name: EMILY J. SCHAEFER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Dec 2011 (13 years ago)
Entity Number: 4176130
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 463 WEST DELAVAN AVENUE, BUFFALO, NY, United States, 14213
Principal Address: 463 W DELAVAN AVE, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILY J SCHAEFER Chief Executive Officer 463 W DELAVAN AVE, BUFFALO, NY, United States, 14213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 463 WEST DELAVAN AVENUE, BUFFALO, NY, United States, 14213

Filings

Filing Number Date Filed Type Effective Date
131231002154 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111213000808 2011-12-13 CERTIFICATE OF INCORPORATION 2011-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4054058303 2021-01-22 0296 PPS 463 W Delavan Ave, Buffalo, NY, 14213-1414
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64032
Loan Approval Amount (current) 64032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14213-1414
Project Congressional District NY-26
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64389.88
Forgiveness Paid Date 2021-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State